TEMPESTGAROOH LTD

Company Documents

DateDescription
10/06/2510 June 2025 NewCompulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 NewCompulsory strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

09/05/249 May 2024 Confirmation statement made on 2024-02-12 with updates

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-04-05

View Document

11/07/2311 July 2023 Registered office address changed from Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD United Kingdom to Suite 1 Fielden House, 41 Rochdale Road Todmorden OL14 6LD on 2023-07-11

View Document

20/06/2320 June 2023 Registered office address changed from Suite 1 Fielden House 41 Rochdale Road Todmorden OL14 6LD United Kingdom to Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD on 2023-06-20

View Document

20/06/2320 June 2023 Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Suite 1 Fielden House 41 Rochdale Road Todmorden OL14 6LD on 2023-06-20

View Document

02/06/232 June 2023 Compulsory strike-off action has been discontinued

View Document

02/06/232 June 2023 Compulsory strike-off action has been discontinued

View Document

01/06/231 June 2023 Confirmation statement made on 2023-02-12 with updates

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-04-05

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-02-12 with updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

11/01/2211 January 2022 Registered office address changed from Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH England to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-11

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

22/10/1922 October 2019 CESSATION OF LEE DENT AS A PSC

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CECILIA SORIANO

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 12A MARKET PLACE KETTERING NN16 0AJ

View Document

05/07/195 July 2019 CURREXT FROM 28/02/2020 TO 05/04/2020

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MRS CECILIA SORIANO

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR LEE DENT

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 10 HAZELHURST DRIVE GARSTANG PRESTON PR3 1WB UNITED KINGDOM

View Document

13/02/1913 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information