Advanced company searchLink opens in new window

TEMPLEROSE LIMITED

Company number 05496432

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Aug 2022 AD01 Registered office address changed from Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom to Office 3, 56 Broadwick Street London W1F 7AJ on 5 August 2022
06 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2021 DS01 Application to strike the company off the register
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 Aug 2021 AD01 Registered office address changed from Fourth Floor 20 Margaret Street London W1W 8RS to Office 3 Ground Floor 3 Chandos Street London W1G 9JU on 24 August 2021
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 31 December 2019
27 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
19 Aug 2019 AP01 Appointment of Mr Mark Christopher Cundy as a director on 2 January 2019
02 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
28 Jan 2019 TM01 Termination of appointment of Marian Ashcroft as a director on 15 January 2019
02 Jan 2019 AP03 Appointment of Mr Mark Christopher Cundy as a secretary on 31 December 2018
02 Jan 2019 TM02 Termination of appointment of Susan Jane Brown as a secretary on 31 December 2018
06 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
23 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jul 2017 PSC08 Notification of a person with significant control statement
12 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
12 Jul 2017 PSC07 Cessation of Susan Jane Brown as a person with significant control on 6 April 2017
28 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
28 Sep 2016 AP01 Appointment of Mrs Marian Ashcroft as a director on 14 April 2016
20 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
14 Apr 2016 TM01 Termination of appointment of Edward William Wilton Gumbley as a director on 14 April 2016