- Company Overview for TIMMARK UK LTD (06004693)
- Filing history for TIMMARK UK LTD (06004693)
- People for TIMMARK UK LTD (06004693)
- More for TIMMARK UK LTD (06004693)
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
|
|
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 |