TEMPLE LEARNING & WELLNESS CENTRE LTD

108 Henley Crescent, Leicester, LE3 2SE, England
StatusDISSOLVED
Company No.07615952
Category
Incorporated27 Apr 2011
Age13 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution21 Jun 2022
Years2 years, 13 days

SUMMARY

TEMPLE LEARNING & WELLNESS CENTRE LTD is an dissolved with number 07615952. It was incorporated 13 years, 2 months, 7 days ago, on 27 April 2011 and it was dissolved 2 years, 13 days ago, on 21 June 2022. The company address is 108 Henley Crescent, Leicester, LE3 2SE, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 13 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2018

Action Date: 31 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-31

Old address: First Floor Office Suite 1 the Crescent King Street Leicester Leicestershire LE1 6RX

New address: 108 Henley Crescent Leicester LE3 2SE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hazel Daley

Termination date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 17 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 May 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Memorandum articles

Date: 16 May 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 May 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 May 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 May 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Memorandum articles

Date: 15 Jan 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Dec 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2013-03-31

Documents

View document PDF

Certificate change of name company

Date: 22 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed TRU2U LTD\certificate issued on 22/06/12

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lois Sharon Mcnab

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hazel Daley

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 May 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Jones

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Mar 2012

Action Date: 16 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-16

Old address: Case-Da 94 New Walk Leicester Leicestershire LE1 7EA

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hazel Daley

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lois Mcnab

Documents

View document PDF

Incorporation company

Date: 27 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIDAN J REED LIMITED

CARE OF CHARNWOOD ACCOUNTANTS,GRANITE WAY, MOUNTSORREL,LE12 7TZ

Number:05973217
Status:ACTIVE
Category:Private Limited Company

GPAG CONSULTANCY LIMITED

8 FIELDFARE CLOSE,SCUNTHORPE,DN16 3GG

Number:10366471
Status:ACTIVE
Category:Private Limited Company

HAMMOND SUDDARDS TRUSTEES LIMITED

6 WELLINGTON PLACE,LEEDS,LS1 4AP

Number:02638982
Status:ACTIVE
Category:Private Limited Company

QOBO LIMITED

REDFOLD FARM,PULLBOROUGH,RH20 2HS

Number:10589144
Status:ACTIVE
Category:Private Limited Company

R N STEPHENSON ELECTRICAL CONTRACTORS LTD

UNIT 4 MAGDALEN WORKS,BRIDPORT,DT6 5AA

Number:07945653
Status:ACTIVE
Category:Private Limited Company

SIMON SLACK LTD

22 DORSET ROAD,LONDON,W5 4HU

Number:10337063
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source