TEMPORIS DEVELOPMENTS LIMITED

10452128
7TH FLOOR, WELLINGTON HOUSE 125 -130 STRAND LONDON ENGLAND WC2R 0AP

Documents

Documents
Date Category Description Pages
20 Apr 2021 gazette Gazette Dissolved Voluntary 1 Buy now
02 Feb 2021 gazette Gazette Notice Voluntary 1 Buy now
20 Jan 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Dec 2020 accounts Annual Accounts 7 Buy now
01 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 accounts Annual Accounts 8 Buy now
09 Jul 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2018 accounts Annual Accounts 8 Buy now
11 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 May 2018 officers Termination of appointment of director (Harry Piers Shaw Bond) 1 Buy now
14 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2017 resolution Resolution 3 Buy now
08 May 2017 capital Notice of name or other designation of class of shares 2 Buy now
04 May 2017 resolution Resolution 20 Buy now
30 Mar 2017 officers Termination of appointment of director (Matthew Derek George Ridley) 1 Buy now
30 Mar 2017 officers Termination of appointment of director (Edward David Robinson) 1 Buy now
27 Mar 2017 officers Appointment of director (Mr David Timothy Patrick Watson) 2 Buy now
27 Mar 2017 officers Appointment of director (Mr Harry Piers Shaw Bond) 2 Buy now
31 Oct 2016 incorporation Incorporation Company 11 Buy now