- Company Overview for DESIGN THE TIME LIMITED (05524962)
- Filing history for DESIGN THE TIME LIMITED (05524962)
- People for DESIGN THE TIME LIMITED (05524962)
- More for DESIGN THE TIME LIMITED (05524962)
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 Dec 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2012 | CH04 | Secretary's details changed for Neptune Secretaries Limited on 25 June 2012 | |
27 Jun 2012 | AD02 | Register inspection address has been changed from 95 the Promenade Cheltenham Glos GL50 1WG | |
15 Aug 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
12 Aug 2011 | AR01 |
Annual return made up to 2 August 2011 with full list of shareholders
Statement of capital on 2011-08-12
|
|
12 Aug 2011 | CH04 | Secretary's details changed for Neptune Secretaries Limited on 11 August 2011 | |
12 Aug 2011 | CH01 | Director's details changed for Michael Wallace Turner on 11 August 2011 | |
03 Aug 2010 | AR01 | Annual return made up to 2 August 2010 with full list of shareholders | |
18 May 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
27 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
26 Oct 2009 | AD02 | Register inspection address has been changed | |
19 Oct 2009 | CH01 | Director's details changed for Michael Wallace Turner on 19 October 2009 | |
05 Aug 2009 | 363a | Return made up to 02/08/09; full list of members | |
08 May 2009 | 288c | Director's Change of Particulars / michael turner / 01/11/2008 / HouseName/Number was: , now: tallet house, priors range, hazleton; Street was: no 1 park house west, now: ; Area was: 50 park place, now: ; Post Town was: cheltenham, now: nr. Cheltenham; Region was: , now: glos.; Post Code was: GL50 2RA, now: GL54 4DX | |
23 Sep 2008 | 288b | Appointment Terminate, Director And Secretary Shaa Lysa Wasmund Logged Form | |
04 Sep 2008 | AA | Accounts made up to 31 August 2008 | |
05 Aug 2008 | 363a | Return made up to 02/08/08; full list of members | |
04 Oct 2007 | AA | Accounts made up to 31 August 2007 | |
02 Aug 2007 | 363a | Return made up to 02/08/07; full list of members | |
15 Jun 2007 | 288a | New director appointed | |
15 May 2007 | 353 | Location of register of members | |
14 May 2007 | CERTNM | Company name changed cheltrading 430 LIMITED\certificate issued on 14/05/07 | |
03 May 2007 | 287 | Registered office changed on 03/05/07 from: 95 the promenade cheltenham gloucestershire GL50 1WG | |
02 May 2007 | 288a | New secretary appointed |