- Company Overview for TEMPUS LEISURE GROUP LTD (13517596)
- Filing history for TEMPUS LEISURE GROUP LTD (13517596)
- People for TEMPUS LEISURE GROUP LTD (13517596)
- More for TEMPUS LEISURE GROUP LTD (13517596)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2024 | CS01 | Confirmation statement made on 18 July 2024 with no updates | |
13 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
10 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2023 | AA | Micro company accounts made up to 31 July 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with updates | |
22 Jul 2022 | CERTNM |
Company name changed tempus cycling LTD\certificate issued on 22/07/22
|
|
21 Jul 2022 | PSC01 | Notification of Christopher James Dickson as a person with significant control on 21 July 2022 | |
21 Jul 2022 | PSC01 | Notification of Lee Mitchell as a person with significant control on 21 July 2022 | |
21 Jul 2022 | PSC09 | Withdrawal of a person with significant control statement on 21 July 2022 | |
21 Jul 2022 | AP01 | Appointment of Mr Christopher James Dickson as a director on 20 July 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mr Lee Mitchell on 14 June 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022 | |
19 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-19
|