Tempo Clothing Ltd was registered on 08 June 2004 and are based in Cardiff, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. The companies director is listed as Moruzzi, Priscilla Ann in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORUZZI, Priscilla Ann | 08 June 2004 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 30 July 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 30 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 01 April 2014 | |
AD01 - Change of registered office address | 29 July 2013 | |
4.68 - Liquidator's statement of receipts and payments | 30 April 2013 | |
RESOLUTIONS - N/A | 02 March 2012 | |
4.20 - N/A | 02 March 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 March 2012 | |
AD01 - Change of registered office address | 06 February 2012 | |
AR01 - Annual Return | 08 June 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
AA - Annual Accounts | 20 April 2010 | |
AD01 - Change of registered office address | 07 April 2010 | |
AA - Annual Accounts | 14 September 2009 | |
363a - Annual Return | 02 July 2009 | |
363s - Annual Return | 26 August 2008 | |
AA - Annual Accounts | 30 June 2008 | |
AA - Annual Accounts | 05 July 2007 | |
363s - Annual Return | 05 July 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363s - Annual Return | 14 September 2006 | |
AA - Annual Accounts | 28 November 2005 | |
363s - Annual Return | 28 June 2005 | |
395 - Particulars of a mortgage or charge | 10 May 2005 | |
225 - Change of Accounting Reference Date | 15 November 2004 | |
288b - Notice of resignation of directors or secretaries | 21 June 2004 | |
288b - Notice of resignation of directors or secretaries | 21 June 2004 | |
288a - Notice of appointment of directors or secretaries | 21 June 2004 | |
288a - Notice of appointment of directors or secretaries | 21 June 2004 | |
288a - Notice of appointment of directors or secretaries | 21 June 2004 | |
287 - Change in situation or address of Registered Office | 21 June 2004 | |
NEWINC - New incorporation documents | 08 June 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 May 2005 | Outstanding |
N/A |