- Company Overview for TIMURID INVESTMENTS LIMITED (04742019)
- Filing history for TIMURID INVESTMENTS LIMITED (04742019)
- People for TIMURID INVESTMENTS LIMITED (04742019)
- More for TIMURID INVESTMENTS LIMITED (04742019)
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
|
|
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
|
|
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
|
|
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 |