- Company Overview for TEMPEST GLOBAL LIMITED (08883376)
- Filing history for TEMPEST GLOBAL LIMITED (08883376)
- People for TEMPEST GLOBAL LIMITED (08883376)
- More for TEMPEST GLOBAL LIMITED (08883376)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2019 | TM01 | Termination of appointment of Justin Walker as a director on 10 December 2019 | |
11 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
22 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
08 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with updates | |
23 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
16 Oct 2017 | CH01 | Director's details changed for Mr Justin Walker on 16 October 2017 | |
16 Oct 2017 | AD01 | Registered office address changed from 58a Pitshanger Lane London W5 1QY England to C/O Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG on 16 October 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
06 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
01 Sep 2016 | AD01 | Registered office address changed from 11a Norman Road Hove East Sussex BN3 4LS to 58a Pitshanger Lane London W5 1QY on 1 September 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
25 Sep 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
13 Aug 2015 | CONNOT | Change of name notice | |
28 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-28
|
|
20 Feb 2015 | AD01 | Registered office address changed from 19 Wimborne Gardens London W13 8BY United Kingdom to 11a Norman Road Hove East Sussex BN3 4LS on 20 February 2015 | |
10 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-10
|