TEMPEST L&D LTD - OXTED


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-11-21 View Report
Gazette. Gazette notice voluntary. 2023-09-05 View Report
Dissolution. Dissolution application strike off company. 2023-08-24 View Report
Confirmation statement. Statement with updates. 2023-06-30 View Report
Accounts. Accounts type total exemption full. 2022-09-27 View Report
Confirmation statement. Statement with updates. 2022-08-03 View Report
Confirmation statement. Statement with no updates. 2021-06-23 View Report
Accounts. Accounts type micro entity. 2021-03-26 View Report
Accounts. Change account reference date company previous extended. 2021-02-17 View Report
Confirmation statement. Statement with no updates. 2020-06-22 View Report
Officers. Officer name: Sophie Marieke Mactavish. Termination date: 2020-06-22. 2020-06-22 View Report
Accounts. Accounts type micro entity. 2020-03-11 View Report
Confirmation statement. Statement with no updates. 2019-06-26 View Report
Accounts. Accounts type micro entity. 2019-03-27 View Report
Confirmation statement. Statement with no updates. 2018-06-26 View Report
Accounts. Accounts type micro entity. 2018-03-27 View Report
Confirmation statement. Statement with updates. 2017-06-16 View Report
Accounts. Accounts type micro entity. 2017-03-20 View Report
Annual return. With made up date full list shareholders. 2016-06-27 View Report
Accounts. Accounts type total exemption small. 2015-11-02 View Report
Annual return. With made up date full list shareholders. 2015-06-18 View Report
Address. New address: 42 Station Road East Oxted Surrey RH8 0PG. Old address: 9a Station Road West Oxted Surrey RH8 9EE England. 2015-06-18 View Report
Officers. Change date: 2015-01-01. Officer name: Anne Bedford. 2015-06-18 View Report
Accounts. Accounts type total exemption small. 2015-03-05 View Report
Annual return. With made up date full list shareholders. 2014-07-08 View Report
Officers. Officer name: Anne Bedford. Change date: 2014-07-04. 2014-07-08 View Report
Officers. Officer name: Mr Steven Richard Bedford. Change date: 2014-07-04. 2014-07-08 View Report
Address. Old address: C/O the Bloomsbury Group 16-18 Monument Street London EC3R 8AJ United Kingdom. Change date: 2014-07-08. 2014-07-08 View Report
Accounts. Accounts type total exemption small. 2014-02-05 View Report
Annual return. With made up date full list shareholders. 2013-06-21 View Report
Address. Change sail address company. 2013-06-21 View Report
Accounts. Accounts type total exemption small. 2013-03-18 View Report
Change of name. Description: Company name changed maynard woolfe LIMITED\certificate issued on 19/11/12. 2012-11-19 View Report
Annual return. With made up date full list shareholders. 2012-07-02 View Report
Accounts. Accounts type total exemption small. 2012-04-18 View Report
Address. Change date: 2012-02-27. Old address: C/O the Bloomsbury Group Amadeus House Floral Street London WC2E 9DP England. 2012-02-27 View Report
Annual return. With made up date full list shareholders. 2011-07-15 View Report
Officers. Officer name: Mrs Sophie Marieke Mactavish. 2011-07-15 View Report
Officers. Officer name: Tax Etc Ltd. 2011-07-15 View Report
Officers. Change date: 2011-06-01. Officer name: Anne Tinsley. 2011-07-15 View Report
Address. Change date: 2011-07-15. Old address: C/O Sable Accounting Castlewood House 77/91 New Oxford Street London WC1A 1DG United Kingdom. 2011-07-15 View Report
Address. Old address: Unit 7 Commodore House Battersea Reach Juniper Drive London SW18 1TW United Kingdom. Change date: 2011-07-11. 2011-07-11 View Report
Accounts. Accounts type total exemption full. 2011-04-12 View Report
Annual return. With made up date full list shareholders. 2010-07-01 View Report
Officers. Officer name: Anne Tinsley. Change date: 2010-06-13. 2010-07-01 View Report
Officers. Change date: 2010-06-13. Officer name: Steven Richard Bedford. 2010-07-01 View Report
Officers. Officer name: Tax Etc Ltd. Change date: 2010-06-13. 2010-07-01 View Report
Address. Old address: Suite a 25 Floral Street London WC2E 9DS. Change date: 2010-05-07. 2010-05-07 View Report
Accounts. Accounts amended with made up date. 2009-11-25 View Report
Accounts. Accounts type total exemption full. 2009-10-15 View Report