- Company Overview for B-TEMPTED LIMITED (07020290)
- Filing history for B-TEMPTED LIMITED (07020290)
- People for B-TEMPTED LIMITED (07020290)
- Insolvency for B-TEMPTED LIMITED (07020290)
- More for B-TEMPTED LIMITED (07020290)
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) |
---|---|---|---|
30 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jan 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 3 November 2012 | |
14 Mar 2012 | AD01 | Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 | |
11 Nov 2011 | 4.20 | Statement of affairs with form 4.19 | |
11 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
11 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2011 | AD01 | Registered office address changed from C/O Haysmacintyre Fairfax House 15 Fulwood Place London WC1V 6AY United Kingdom on 31 October 2011 | |
15 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
06 Jun 2011 | AD01 | Registered office address changed from Unit B9, Beta Business Centre 7-11 Minerva Road London NW10 6HJ England on 6 June 2011 | |
04 Jun 2011 | CH01 | Director's details changed for Miss Sarah May Hilleary on 4 June 2011 | |
02 Nov 2010 | AR01 |
Annual return made up to 16 September 2010 with full list of shareholders
Statement of capital on 2010-11-02
|
|
25 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 19 August 2010
|
|
02 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2010 | AD01 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 26 April 2010 | |
16 Sep 2009 | NEWINC | Incorporation |