Date | Description |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-03-08 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN REVELL |
2022-06-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANI ASBURY |
2022-06-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANI ASBURY / 01/10/2021 |
2022-06-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN BARRY TEMPLEMAN / 01/10/2021 |
2022-06-08 |
update statutory_documents 01/10/21 STATEMENT OF CAPITAL GBP 2 |
2022-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARLY ASBURY |
2022-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, WITH UPDATES |
2022-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH CHIDGEY |
2022-05-07 |
delete address 130 BARR ROAD GRAVESEND KENT DA12 4DZ |
2022-05-07 |
insert address FLEET SPRINGHEAD ROAD NORTHFLEET GRAVESEND ENGLAND DA11 8HJ |
2022-05-07 |
update registered_address |
2022-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2022 FROM
130 BARR ROAD
GRAVESEND
KENT
DA12 4DZ |
2022-04-05 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN WILLIAM REVELL |
2021-12-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2021-12-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2021-10-15 |
update statutory_documents DIRECTOR APPOINTED MRS CARLY LOUISE ASBURY |
2021-10-15 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH CHIDGEY |
2021-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, NO UPDATES |
2021-10-14 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-07-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-16 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-02-07 |
insert company_previous_name TEMPLE COOLING LTD |
2021-02-07 |
update name TEMPLE COOLING LTD => GLOBA MECHANICAL SERVICES LTD |
2020-12-01 |
update statutory_documents COMPANY NAME CHANGED TEMPLE COOLING LTD
CERTIFICATE ISSUED ON 01/12/20 |
2020-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES |
2020-07-15 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL ASBURY |
2020-07-08 |
update account_category NO ACCOUNTS FILED => DORMANT |
2020-07-08 |
update accounts_last_madeup_date null => 2019-09-30 |
2020-07-08 |
update accounts_next_due_date 2020-06-03 => 2021-06-30 |
2020-06-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
2020-05-07 |
delete address WATERMAN HOUSE LORD STREET GRAVESEND UNITED KINGDOM DA12 1AW |
2020-05-07 |
insert address 130 BARR ROAD GRAVESEND KENT DA12 4DZ |
2020-05-07 |
update company_status Active - Proposal to Strike off => Active |
2020-05-07 |
update registered_address |
2020-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2020 FROM
WATERMAN HOUSE LORD STREET
GRAVESEND
DA12 1AW
UNITED KINGDOM |
2020-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES |
2020-04-25 |
update statutory_documents COMPANY RESTORED ON 25/04/2020 |
2020-02-04 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2019-12-07 |
update company_status Active => Active - Proposal to Strike off |
2019-11-19 |
update statutory_documents FIRST GAZETTE |
2018-09-03 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |