TEMPORIS DEVELOPMENTS LIMITED: Filings

  • Overview

    Company NameTEMPORIS DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10452128
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for TEMPORIS DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Registered office address changed from Berger House, 36-38 Berkeley Square C/O Temporis Capital Limited London W1J 5AE England to C/O Temporis Capital Limited 7th Floor, Wellington House 125 -130 Strand London WC2R 0AP on Dec 01, 2020

    1 pagesAD01

    Confirmation statement made on Oct 15, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 15, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    8 pagesAA

    Previous accounting period extended from Oct 31, 2018 to Dec 31, 2018

    1 pagesAA01

    Confirmation statement made on Oct 15, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Oct 31, 2017

    8 pagesAA

    Cessation of Harry Piers Shaw Bond as a person with significant control on May 09, 2018

    1 pagesPSC07

    Registered office address changed from C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE United Kingdom to Berger House, 36-38 Berkeley Square C/O Temporis Capital Limited London W1J 5AE on May 11, 2018

    1 pagesAD01

    Notification of David Timothy Patrick Watson as a person with significant control on May 09, 2018

    2 pagesPSC01

    Termination of appointment of Harry Piers Shaw Bond as a director on Apr 26, 2018

    1 pagesTM01

    Confirmation statement made on Oct 30, 2017 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 14, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 12, 2017

    RES15

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Matthew Derek George Ridley as a director on Mar 22, 2017

    1 pagesTM01

    Termination of appointment of Edward David Robinson as a director on Mar 22, 2017

    1 pagesTM01

    Appointment of Mr David Timothy Patrick Watson as a director on Mar 22, 2017

    2 pagesAP01

    Appointment of Mr Harry Piers Shaw Bond as a director on Mar 22, 2017

    2 pagesAP01

    Incorporation

    11 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 31, 2016

    Statement of capital on Oct 31, 2016

    • Capital: GBP 2
    SH01
    incorporationOct 31, 2016

    Model articles adopted

    MODEL ARTICLES

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0