Advanced company searchLink opens in new window

TIMURID INVESTMENTS LIMITED

Company number 04742019

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)
11 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
25 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2017 DS01 Application to strike the company off the register
18 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
17 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
18 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
02 Nov 2015 CH01 Director's details changed for Mr Paul John Peters on 1 September 2015
02 Nov 2015 CH01 Director's details changed for Mr Paul John Peters on 1 September 2015
13 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
07 May 2015 AD01 Registered office address changed from Cavendish Suite the Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ England to Cavendish Suite Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ on 7 May 2015
23 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
22 Aug 2014 AD01 Registered office address changed from Suite 3 Branksome Park House Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED to Cavendish Suite the Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ on 22 August 2014
16 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
21 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
17 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
17 May 2013 AD01 Registered office address changed from C/O Bright Star Suite 3, Branksome Park House Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED United Kingdom on 17 May 2013
27 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
28 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
18 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
23 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
05 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
14 Jul 2010 AD01 Registered office address changed from First Floor, 5 Old Generator House Bourne Valley Road Poole Dorset BH12 1DZ United Kingdom on 14 July 2010
04 May 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
16 Apr 2010 AD01 Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DZ on 16 April 2010