Download leads from Nexok and grow your business. Find out more

Temika Contracting UK Limited

Documents

Total Documents31
Total Pages108

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off
22 December 2020First Gazette notice for compulsory strike-off
30 December 2019Micro company accounts made up to 5 April 2019
14 December 2019Compulsory strike-off action has been discontinued
13 December 2019Confirmation statement made on 1 September 2019 with no updates
19 November 2019First Gazette notice for compulsory strike-off
24 September 2019Registered office address changed from Beeswing House Suite 6 First Floor Wellingborough Northamptonshire NN8 1BZ United Kingdom to 21 Woodberry Down Estate London N4 2RW on 24 September 2019
10 September 2019Registered office address changed from 21 Woodberry Down Estate London N4 2RW England to Beeswing House Suite 6 First Floor Wellingborough Northamptonshire NN8 1BZ on 10 September 2019
21 September 2018Micro company accounts made up to 5 April 2018
6 September 2018Confirmation statement made on 1 September 2018 with no updates
19 December 2017Micro company accounts made up to 5 April 2017
14 September 2017Confirmation statement made on 1 September 2017 with updates
14 September 2017Confirmation statement made on 1 September 2017 with updates
8 September 2017Cessation of Michael Sandles as a person with significant control on 2 September 2016
8 September 2017Notification of Emerson Fantin as a person with significant control on 2 September 2016
8 September 2017Cessation of Michael Sandles as a person with significant control on 8 September 2017
8 September 2017Notification of Emerson Fantin as a person with significant control on 8 September 2017
30 May 2017Termination of appointment of Uk Consulting Alpha Limited as a director on 2 September 2016
30 May 2017Termination of appointment of Uk Consulting Alpha Limited as a director on 2 September 2016
24 May 2017Previous accounting period shortened from 30 September 2017 to 5 April 2017
24 May 2017Appointment of Mr Emerson Fantin as a director on 2 September 2016
24 May 2017Previous accounting period shortened from 30 September 2017 to 5 April 2017
24 May 2017Appointment of Uk Consulting Alpha Limited as a director on 2 September 2016
24 May 2017Registered office address changed from Suite 6 Beeswing House 31 Sheep Street Wellingborough Address Line 5 NN8 1BZ United Kingdom to 21 Woodberry Down Estate London N4 2RW on 24 May 2017
24 May 2017Appointment of Mr Emerson Fantin as a director on 2 September 2016
24 May 2017Registered office address changed from Suite 6 Beeswing House 31 Sheep Street Wellingborough Address Line 5 NN8 1BZ United Kingdom to 21 Woodberry Down Estate London N4 2RW on 24 May 2017
24 May 2017Appointment of Uk Consulting Alpha Limited as a director on 2 September 2016
24 May 2017Termination of appointment of Michael Sandles as a director on 2 September 2016
24 May 2017Termination of appointment of Michael Sandles as a director on 2 September 2016
2 September 2016Incorporation
Statement of capital on 2016-09-02
  • GBP 1
2 September 2016Incorporation
Statement of capital on 2016-09-02
  • GBP 1
Sign up now to grow your client base. Plans & Pricing