Advanced company searchLink opens in new window

B-TEMPTED LIMITED

Company number 07020290

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-04
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
  • GBP 26,736
25 Oct 2010 SH01 Statement of capital following an allotment of shares on 19 August 2010
  • GBP 18,750.00
02 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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