- Company Overview for TIMJ LTD (06672506)
- Filing history for TIMJ LTD (06672506)
- People for TIMJ LTD (06672506)
- More for TIMJ LTD (06672506)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Aug 2021 | AA01 | Previous accounting period shortened from 31 August 2021 to 31 July 2021 | |
20 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jul 2021 | DS01 | Application to strike the company off the register | |
01 May 2021 | CH01 | Director's details changed for Mr Timothy Glyn Jones on 1 May 2021 | |
03 Jan 2021 | AA | Micro company accounts made up to 31 August 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
09 Jan 2020 | AA | Micro company accounts made up to 31 August 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
16 Nov 2018 | AA | Micro company accounts made up to 31 August 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 13 August 2018 with updates | |
09 Feb 2018 | AD01 | Registered office address changed from PO Box LL18 2UT 12 Tan Yr Eglwys Road Rhuddlan Rhyl Denbighshire LL18 2UT United Kingdom to 80 Gors Road Towyn Abergele LL22 9LT on 9 February 2018 | |
06 Feb 2018 | AD01 | Registered office address changed from 17 Clwyd Street Rhyl Denbighshire LL18 3LA to PO Box LL18 2UT 12 Tan Yr Eglwys Road Rhuddlan Rhyl Denbighshire LL18 2UT on 6 February 2018 | |
12 Oct 2017 | AA | Micro company accounts made up to 31 August 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with no updates | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
10 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
18 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
02 Sep 2014 | TM02 | Termination of appointment of Abs Company Secretaries Limited as a secretary on 1 April 2014 | |
02 Sep 2014 | AD01 | Registered office address changed from Apex Business Centre 14 Brighton Road Rhyl Denbighshire LL18 3HD to 17 Clwyd Street Rhyl Denbighshire LL18 3LA on 2 September 2014 | |
03 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|