TEMPORIS DEVELOPMENTS LIMITED: Filings
Overview
| Company Name | TEMPORIS DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10452128 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TEMPORIS DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Oct 15, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Oct 15, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||||||
Previous accounting period extended from Oct 31, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Oct 15, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 8 pages | AA | ||||||||||||||
Cessation of Harry Piers Shaw Bond as a person with significant control on May 09, 2018 | 1 pages | PSC07 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Notification of David Timothy Patrick Watson as a person with significant control on May 09, 2018 | 2 pages | PSC01 | ||||||||||||||
Termination of appointment of Harry Piers Shaw Bond as a director on Apr 26, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 30, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Matthew Derek George Ridley as a director on Mar 22, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Edward David Robinson as a director on Mar 22, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr David Timothy Patrick Watson as a director on Mar 22, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Harry Piers Shaw Bond as a director on Mar 22, 2017 | 2 pages | AP01 | ||||||||||||||
Incorporation | 11 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
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