- Company Overview for TIME HOMES LIMITED (07684971)
- Filing history for TIME HOMES LIMITED (07684971)
- People for TIME HOMES LIMITED (07684971)
- More for TIME HOMES LIMITED (07684971)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2019 | DS01 | Application to strike the company off the register | |
15 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
06 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
22 Aug 2017 | PSC01 | Notification of Matthew Greenstreet as a person with significant control on 6 April 2016 | |
22 Aug 2017 | PSC01 | Notification of Aran Brooks as a person with significant control on 6 April 2016 | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Aug 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
|
|
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
25 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
23 Oct 2012 | CH01 | Director's details changed for Matthew Paul Greenstreet on 22 October 2012 | |
15 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
22 Nov 2011 | AP03 | Appointment of Aran Brooks as a secretary | |
22 Nov 2011 | TM02 | Termination of appointment of Jonathan Seymour as a secretary | |
22 Nov 2011 | TM01 | Termination of appointment of Jonathan Seymour as a director | |
22 Nov 2011 | AD01 | Registered office address changed from C/O Cole Marie Chartered Accountants Priory House, 45-51 High Street Reigate Surrey RH2 9AE United Kingdom on 22 November 2011 | |
28 Jun 2011 | NEWINC |
Incorporation
|