Advanced company searchLink opens in new window

INDUSTRIAL TEMPS 120 LIMITED

Company number 09891401

Filter by category

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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2017 DS01 Application to strike the company off the register
20 Apr 2017 AP01 Appointment of Ms Alona Varon as a director on 2 March 2017
20 Apr 2017 TM01 Termination of appointment of Joyce Jardeleza as a director on 1 March 2017
06 Mar 2017 AP01 Appointment of Ms Joyce Jardeleza as a director on 1 March 2017
06 Mar 2017 TM01 Termination of appointment of Alona Varon as a director on 1 March 2017
14 Feb 2017 AP01 Appointment of Ms Alona Varon as a director on 1 February 2017
14 Feb 2017 TM01 Termination of appointment of Victoria Cajandig as a director on 1 February 2017
13 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
24 Feb 2016 CH01 Director's details changed for Ms Victoria Cajandig on 24 February 2016
24 Feb 2016 AD01 Registered office address changed from Unit 7 Napier Court Gander Lane Balbourgh Links Chesterfield Derbyshire S43 4PZ England to Unit 3, the Courtyard, High Street, Clophill Bedford Bedfordshire MK45 4AB on 24 February 2016
18 Jan 2016 AP01 Appointment of Ms Victoria Cajandig as a director on 15 January 2016
15 Jan 2016 TM01 Termination of appointment of Martyn Gray as a director on 15 January 2016
26 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-26
  • GBP 1