Advanced company searchLink opens in new window

INDUSTRIAL TEMPS 414 LIMITED

Company number 10682072

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 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
25 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 May 2018 AD01 Registered office address changed from 175 Meadow Lane Meadow Lane Loughborough LE11 1NF United Kingdom to 26-28 Bedford Row London WC1R 4HE on 23 May 2018
18 May 2018 LIQ02 Statement of affairs
18 May 2018 600 Appointment of a voluntary liquidator
18 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-27
14 Dec 2017 AP01 Appointment of Mr Ronalds Gobe as a director on 21 November 2017
22 Nov 2017 AD01 Registered office address changed from 24 Filbert Street East Leicester LE2 7JE England to 175 Meadow Lane Meadow Lane Loughborough LE11 1NF on 22 November 2017
21 Nov 2017 AP01 Appointment of Mr Mariusz Wilk as a director on 21 November 2017
21 Nov 2017 TM01 Termination of appointment of Ronalds Gobe as a director on 21 November 2017
21 Nov 2017 PSC07 Cessation of Jamie Ward as a person with significant control on 21 November 2017
03 Aug 2017 AD01 Registered office address changed from 15 John Bradshaw Court Alexandria Way Congleton CW12 1LB England to 24 Filbert Street East Leicester LE2 7JE on 3 August 2017
01 Aug 2017 TM01 Termination of appointment of Jamie Ward as a director on 26 March 2017
01 Aug 2017 AP01 Appointment of Mr Ronalds Gobe as a director on 26 March 2017
21 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-21
  • GBP 1