Advanced company searchLink opens in new window

TIMEPLACE LIMITED

Company number 04371164

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2022 DS01 Application to strike the company off the register
13 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
19 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
17 Feb 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
19 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
14 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
05 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
28 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
06 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
26 Feb 2018 AA Total exemption full accounts made up to 28 February 2017
20 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
15 Dec 2017 PSC01 Notification of Mark Sparham as a person with significant control on 15 November 2016
15 Dec 2017 PSC07 Cessation of Wilson Street Nominees Limited as a person with significant control on 15 November 2016
13 Dec 2017 TM01 Termination of appointment of Vincent Francis Joseph Barrett as a director on 15 November 2016
13 Dec 2017 AD01 Registered office address changed from 62 Wilson Street London EC2A 2BU to 23 Coates Avenue London SW18 2th on 13 December 2017
13 Dec 2017 TM02 Termination of appointment of C & P Company Secretaries Limited as a secretary on 15 November 2016
20 Mar 2017 CS01 Confirmation statement made on 12 December 2016 with updates
06 Dec 2016 AP01 Appointment of Mr Mark Sparham as a director on 6 December 2016
28 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
12 Apr 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014