Advanced company searchLink opens in new window

TIMEBLOCK LIMITED

Company number 06819878

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2021 DS01 Application to strike the company off the register
08 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
22 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
02 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
26 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
14 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
22 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
14 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
28 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
13 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
08 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
26 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
31 Mar 2015 MR01 Registration of charge 068198780001, created on 27 March 2015
16 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
19 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
04 Mar 2013 CH01 Director's details changed for Mrs Deborah Kahan on 4 March 2013
18 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
23 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
09 Jul 2012 AD01 Registered office address changed from the Offices of Warwick Durham & Co Senator House 2 Graham Road London NW4 3HJ on 9 July 2012