Advanced company searchLink opens in new window

TIMMARK UK LTD

Company number 06004693

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)
17 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2011 SOAS(A) Voluntary strike-off action has been suspended
07 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2011 DS01 Application to strike the company off the register
30 Mar 2011 AR01 Annual return made up to 21 November 2010 with full list of shareholders
Statement of capital on 2011-03-30
  • GBP 1,000
30 Mar 2011 AD01 Registered office address changed from 126 Manchester Road Swindon Wiltshire SN1 2AF on 30 March 2011
27 Jan 2010 AR01 Annual return made up to 21 November 2009 with full list of shareholders
27 Jan 2010 CH01 Director's details changed for Timothy Makofu Kinyanjui on 27 January 2010
27 Jan 2010 TM02 Termination of appointment of Kahoro Consulting Uk Limited as a secretary
29 Jul 2009 288b Appointment Terminate, Secretary Peter Kahoro Logged Form
29 Jul 2009 287 Registered office changed on 29/07/2009 from 50 cheapside luton bedfordshire LU1 2HN
09 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
20 Jan 2009 363a Return made up to 21/11/08; full list of members
16 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
07 Oct 2008 288b Appointment Terminate, Secretary Peter Kahord Logged Form
06 Oct 2008 288a Secretary appointed loise makofu
06 Oct 2008 288b Appointment Terminated Director loise njuguna
06 Oct 2008 288c Director's Change of Particulars / timothy kinyanjui / 26/07/2008 / HouseName/Number was: , now: 12; Street was: 42 ipswich street, now: deerhurst way; Area was: , now: toothill; Post Code was: SN2 1DB, now: SN5 8AF
27 May 2008 225 Accounting reference date extended from 30/11/2007 to 31/03/2008
27 May 2008 287 Registered office changed on 27/05/2008 from c/f kahoro consulting uk LIMITED 20-22 wellington street luton bedfordshire LU1 2QH
28 Feb 2008 363a Return made up to 21/11/07; full list of members
30 Sep 2007 288a New director appointed
30 Aug 2007 288a New secretary appointed
30 Aug 2007 288b Secretary resigned