- Company Overview for TIM COLE LIMITED (06778903)
- Filing history for TIM COLE LIMITED (06778903)
- People for TIM COLE LIMITED (06778903)
- More for TIM COLE LIMITED (06778903)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2018 | DS01 | Application to strike the company off the register | |
05 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with no updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Dec 2016 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jan 2016 | TM01 | Termination of appointment of Timothy Frank Cole as a director on 1 April 2014 | |
27 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
20 Jan 2016 | SH08 | Change of share class name or designation | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-03-24
|
|
19 Mar 2015 | CH01 | Director's details changed for Jacqueline Ann Cole on 16 December 2014 | |
19 Mar 2015 | AD01 | Registered office address changed from 26 Durand Gardens London SW9 0PP England to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 19 March 2015 | |
19 Mar 2015 | CH01 | Director's details changed for Mr Timothy Frank Cole on 16 December 2014 | |
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN to 26 Durand Gardens London SW9 0PP on 15 December 2014 | |
02 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
02 Jan 2014 | CH01 | Director's details changed for Jacqueline Ann Cole on 1 December 2013 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 May 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
17 May 2013 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 17 May 2013 | |
15 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 May 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Jan 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders |