- Company Overview for TIMEPEAK LTD (05998571)
- Filing history for TIMEPEAK LTD (05998571)
- People for TIMEPEAK LTD (05998571)
- Charges for TIMEPEAK LTD (05998571)
- More for TIMEPEAK LTD (05998571)
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) |
---|---|---|---|
25 Aug 2017 | AA01 | Previous accounting period shortened from 26 November 2016 to 25 November 2016 | |
23 Feb 2017 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
08 Feb 2017 | AD01 | Registered office address changed from Venitt and Greaves 115 Craven Park Road London N15 6BL England to 123a Brooke Road London N16 7RJ on 8 February 2017 | |
05 Oct 2016 | AD01 | Registered office address changed from 135 Wentworth Road London NW11 0RJ to Venitt and Greaves 115 Craven Park Road London N15 6BL on 5 October 2016 | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
23 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-04-21
|
|
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
26 Aug 2015 | AA01 | Previous accounting period shortened from 27 November 2014 to 26 November 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
18 Nov 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
29 Aug 2014 | AA01 | Previous accounting period shortened from 28 November 2013 to 27 November 2013 | |
08 Jul 2014 | ANNOTATION |
Rectified Form TM01 was removed from the public register on 03/09/2014 as it is invalid or ineffective
|
|
18 Dec 2013 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
27 Nov 2013 | AA01 | Previous accounting period shortened from 29 November 2012 to 28 November 2012 | |
29 Oct 2013 | AD01 | Registered office address changed from 54 Cambridge Court Amhurst Park London N16 5AQ United Kingdom on 29 October 2013 | |
29 Oct 2013 | CH03 | Secretary's details changed for Mr Danniel Scheller on 24 October 2013 | |
29 Oct 2013 | TM02 | Termination of appointment of Avigdor Fried as a secretary | |
30 Aug 2013 | AA01 | Previous accounting period shortened from 30 November 2012 to 29 November 2012 | |
01 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2013 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2013 | AD01 | Registered office address changed from 11 Spring Hill Basement Flat London E5 9BE on 25 February 2013 |