TEMPESTGAROOH LTD
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Compulsory strike-off action has been suspended |
10/06/2510 June 2025 New | Compulsory strike-off action has been suspended |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
11/05/2411 May 2024 | Compulsory strike-off action has been discontinued |
11/05/2411 May 2024 | Compulsory strike-off action has been discontinued |
09/05/249 May 2024 | Confirmation statement made on 2024-02-12 with updates |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-04-05 |
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 |
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 |
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 |
02/06/232 June 2023 | Compulsory strike-off action has been discontinued |
02/06/232 June 2023 | Compulsory strike-off action has been discontinued |
01/06/231 June 2023 | Confirmation statement made on 2023-02-12 with updates |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
04/01/234 January 2023 | Micro company accounts made up to 2022-04-05 |
17/05/2217 May 2022 | Compulsory strike-off action has been discontinued |
17/05/2217 May 2022 | Compulsory strike-off action has been discontinued |
14/05/2214 May 2022 | Confirmation statement made on 2022-02-12 with updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
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 |
25/11/2125 November 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
07/01/217 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES |
22/10/1922 October 2019 | CESSATION OF LEE DENT AS A PSC |
22/10/1922 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CECILIA SORIANO |
02/10/192 October 2019 | REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 12A MARKET PLACE KETTERING NN16 0AJ |
05/07/195 July 2019 | CURREXT FROM 28/02/2020 TO 05/04/2020 |
03/04/193 April 2019 | DIRECTOR APPOINTED MRS CECILIA SORIANO |
03/04/193 April 2019 | APPOINTMENT TERMINATED, DIRECTOR LEE DENT |
08/03/198 March 2019 | REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 10 HAZELHURST DRIVE GARSTANG PRESTON PR3 1WB UNITED KINGDOM |
13/02/1913 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company