- Company Overview for TIME FOOD SERVICE LTD (06860150)
- Filing history for TIME FOOD SERVICE LTD (06860150)
- People for TIME FOOD SERVICE LTD (06860150)
- Charges for TIME FOOD SERVICE LTD (06860150)
- Insolvency for TIME FOOD SERVICE LTD (06860150)
- More for TIME FOOD SERVICE LTD (06860150)
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) |
---|---|---|---|
20 Dec 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2019 | OCRESCIND | Order of court to rescind winding up | |
21 Mar 2019 | OCRESCIND | Order of court to rescind winding up | |
15 Mar 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
15 Mar 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
15 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2019 | OCRESCIND | Order of court to rescind winding up | |
30 Oct 2018 | COCOMP | Order of court to wind up | |
29 Oct 2018 | AD01 | Registered office address changed from Duboyne 67 Windsor Road Gerrards Cross Buckinghamshire SL9 7NL England to Church House 13-15 Regent Street Nottingham NG1 5BS on 29 October 2018 | |
25 Oct 2018 | LIQ02 | Statement of affairs | |
25 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
16 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
10 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
15 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Jul 2016 | AD01 | Registered office address changed from Carmel Chiltern Hill Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9TZ England to Duboyne 67 Windsor Road Gerrards Cross Buckinghamshire SL9 7NL on 7 July 2016 | |
26 May 2016 | AD01 | Registered office address changed from 2 Harwood Gardens Waterthorpe Sheffield S20 7LE to Carmel Chiltern Hill Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9TZ on 26 May 2016 | |
13 May 2016 | MR01 | Registration of charge 068601500003, created on 6 May 2016 | |
09 May 2016 | TM01 | Termination of appointment of Michael Charles Rogers as a director on 6 May 2016 | |
09 May 2016 | AP01 | Appointment of Mr Shaan Hussain as a director on 6 May 2016 | |
09 May 2016 | TM01 | Termination of appointment of Gillian Rogers as a director on 6 May 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|