TEMPDIG LLP

Register to unlock more data on OkredoRegister

TEMPDIG LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC398227

Incorporation date

11/02/2015

Size

-

Classification

-

Contacts

Registered address

Registered address

193 Fairway Road, Shepshed, Loughborough LE12 9HQCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2015)
dot icon16/07/2019
Final Gazette dissolved via compulsory strike-off
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon04/01/2019
Total exemption full accounts made up to 2018-04-05
dot icon28/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon11/08/2017
Unaudited abridged accounts made up to 2017-04-05
dot icon20/03/2017
Member's details changed for Miss Helen Sidwell on 2017-03-20
dot icon20/03/2017
Registered office address changed from 193 Fairway Road Shepshed Loughborough Leicestershire LE12 9QH England to 193 Fairway Road Shepshed Loughborough LE12 9HQ on 2017-03-20
dot icon17/03/2017
Registered office address changed from 5 Victoria Court Derby Road Hinckley LE10 1QJ England to 193 Fairway Road Shepshed Loughborough Leicestershire LE12 9QH on 2017-03-17
dot icon15/03/2017
Member's details changed for Miss Helen Sidwell on 2017-03-15
dot icon28/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon28/02/2017
Termination of appointment of Haris Abbasi as a member on 2016-08-31
dot icon28/02/2017
Termination of appointment of Emil Iapara as a member on 2016-10-31
dot icon28/02/2017
Termination of appointment of Mark Fernridge as a member on 2016-04-30
dot icon28/02/2017
Termination of appointment of Malcolm Elkington as a member on 2016-12-31
dot icon05/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon24/11/2016
Member's details changed for Miss Helen Sidwell on 2016-11-24
dot icon24/11/2016
Registered office address changed from 41 Chalton Street London NW1 1JD England to 5 Victoria Court Derby Road Hinckley LE10 1QJ on 2016-11-24
dot icon16/11/2016
Appointment of Mr Dean Morris as a member on 2016-10-31
dot icon16/11/2016
Appointment of Mr Malcolm Elkington as a member on 2016-10-31
dot icon15/11/2016
Termination of appointment of Manish Sandhu as a member on 2016-09-16
dot icon15/11/2016
Registered office address changed from 33 Bedgebury Close Rochester ME1 2UT England to 41 Chalton Street London NW1 1JD on 2016-11-15
dot icon09/11/2016
Appointment of Miss Helen Sidwell as a member on 2016-10-24
dot icon08/11/2016
Previous accounting period shortened from 2016-04-05 to 2016-04-04
dot icon27/09/2016
Appointment of Mr Emil Iapara as a member on 2016-09-05
dot icon19/09/2016
Registered office address changed from 46 Sheep Fold Avenue Rustington Littlehampton West Sussex BN16 3SQ England to 33 Bedgebury Close Rochester ME1 2UT on 2016-09-19
dot icon25/08/2016
Appointment of Mr Manish Sandhu as a member on 2016-08-05
dot icon05/08/2016
Previous accounting period extended from 2016-02-28 to 2016-04-05
dot icon28/06/2016
Termination of appointment of Nekolay Stoyanov as a member on 2016-03-31
dot icon16/06/2016
Termination of appointment of Anwar Nassi as a member on 2016-03-18
dot icon14/06/2016
Appointment of Mr Haris Abbasi as a member on 2016-05-23
dot icon07/04/2016
Termination of appointment of Anthony Lever as a member on 2015-12-15
dot icon31/03/2016
Registered office address changed from 3 Cullahill Court Northampton NN4 9YJ England to 46 Sheep Fold Avenue Rustington Littlehampton West Sussex BN16 3SQ on 2016-03-31
dot icon30/03/2016
Appointment of Mr Mark Fernridge as a member on 2016-03-14
dot icon22/03/2016
Appointment of Mr Anwar Nassi as a member on 2016-03-07
dot icon14/03/2016
Annual return made up to 2016-02-11
dot icon11/03/2016
Appointment of Mr Anthony Lever as a member on 2015-12-15
dot icon11/03/2016
Termination of appointment of Gurvinder Singh as a member on 2015-12-31
dot icon11/03/2016
Termination of appointment of Luke Williams as a member on 2015-05-18
dot icon11/03/2016
Termination of appointment of Michael Ahadzi as a member on 2015-12-31
dot icon02/03/2016
Registered office address changed from 58 Central Park Road London E6 3DY England to 3 Cullahill Court Northampton NN4 9YJ on 2016-03-02
dot icon08/12/2015
Appointment of Mr Nekolay Stoyanov as a member on 2015-10-12
dot icon18/08/2015
Termination of appointment of John Bemrose as a member on 2015-06-18
dot icon27/07/2015
Appointment of Mr Gurvinder Singh as a member
dot icon21/07/2015
Appointment of Mr Gurvinder Singh as a member on 2015-06-29
dot icon06/07/2015
Registered office address changed from 5 Woodford Grove Clifton Nottingham NG11 8FG United Kingdom to 58 Central Park Road London E6 3DY on 2015-07-06
dot icon24/06/2015
Appointment of Mr Michael Ahadzi as a member on 2015-06-15
dot icon22/06/2015
Termination of appointment of Tamas Boga as a member on 2015-05-18
dot icon04/06/2015
Termination of appointment of Sdg Secretaries Limited as a member on 2015-05-18
dot icon04/06/2015
Termination of appointment of Sdg Registrars Limited as a member on 2015-05-18
dot icon04/06/2015
Appointment of Mr Luke Williams as a member on 2015-05-18
dot icon04/06/2015
Appointment of Mr Tamas Boga as a member on 2015-05-18
dot icon04/06/2015
Appointment of Mr John Bemrose as a member on 2015-05-18
dot icon04/06/2015
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 5 Woodford Grove Clifton Nottingham NG11 8FG on 2015-06-04
dot icon11/02/2015
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2018
dot iconLast change occurred
05/04/2018

Accounts

dot iconLast made up date
05/04/2018
dot iconNext account date
05/04/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TEMPDIG LLP

TEMPDIG LLP is an(a) Dissolved company incorporated on 11/02/2015 with the registered office located at 193 Fairway Road, Shepshed, Loughborough LE12 9HQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TEMPDIG LLP?

toggle

TEMPDIG LLP is currently Dissolved. It was registered on 11/02/2015 and dissolved on 16/07/2019.

Where is TEMPDIG LLP located?

toggle

TEMPDIG LLP is registered at 193 Fairway Road, Shepshed, Loughborough LE12 9HQ.

What is the latest filing for TEMPDIG LLP?

toggle

The latest filing was on 16/07/2019: Final Gazette dissolved via compulsory strike-off.