- Company Overview for TIME 4 SOCIAL CHANGE LIMITED (08414676)
- Filing history for TIME 4 SOCIAL CHANGE LIMITED (08414676)
- People for TIME 4 SOCIAL CHANGE LIMITED (08414676)
- More for TIME 4 SOCIAL CHANGE LIMITED (08414676)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2020 | DS01 | Application to strike the company off the register | |
22 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
22 Feb 2020 | AA | Micro company accounts made up to 21 February 2020 | |
24 Feb 2019 | AA | Micro company accounts made up to 21 February 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
23 Feb 2018 | AA | Micro company accounts made up to 21 February 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
06 Mar 2017 | AA | Micro company accounts made up to 21 February 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
27 Feb 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 21 February 2017 | |
12 Oct 2016 | TM01 | Termination of appointment of Laura Anne Challis as a director on 12 October 2016 | |
12 Oct 2016 | AP01 | Appointment of Mr Peter John Challis as a director on 12 October 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
02 Mar 2016 | AA | Micro company accounts made up to 28 February 2016 | |
08 Jul 2015 | TM01 | Termination of appointment of Peter John Challis as a director on 7 July 2015 | |
08 Jul 2015 | AP01 | Appointment of Miss Laura Anne Challis as a director on 1 June 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
11 Nov 2014 | AD01 | Registered office address changed from 154 Reynard Way Northampton NN2 8QY to 1 Elswith Close Grove Wantage Oxfordshire OX12 0BT on 11 November 2014 | |
08 Aug 2014 | AA | Micro company accounts made up to 28 February 2014 | |
23 Feb 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-23
|
|
21 Feb 2013 | NEWINC |
Incorporation
|