- Company Overview for TEDDY TIME LIMITED (08606354)
- Filing history for TEDDY TIME LIMITED (08606354)
- People for TEDDY TIME LIMITED (08606354)
- More for TEDDY TIME LIMITED (08606354)
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) |
---|---|---|---|
14 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2021 | PSC07 | Cessation of Simon Charles Bourne as a person with significant control on 30 August 2021 | |
30 Aug 2021 | TM01 | Termination of appointment of Simon Charles Bourne as a director on 30 August 2021 | |
30 Aug 2021 | TM01 | Termination of appointment of Joanne Bourne as a director on 30 August 2021 | |
29 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2021 | DS01 | Application to strike the company off the register | |
11 May 2021 | AA | Micro company accounts made up to 31 July 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
16 Jun 2020 | AA | Micro company accounts made up to 31 July 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
04 Nov 2018 | AA | Micro company accounts made up to 31 July 2018 | |
04 Nov 2018 | CH01 | Director's details changed for Dr Simon Bourne on 4 November 2018 | |
04 Nov 2018 | AD01 | Registered office address changed from 20 20 Stokewood Road Bournemouth BH3 7NA England to 20 Stokewood Road Bournemouth BH3 7NA on 4 November 2018 | |
04 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
04 Nov 2018 | AP01 | Appointment of Mrs Joanne Bourne as a director on 4 November 2018 | |
04 Nov 2018 | PSC07 | Cessation of Charlotte Emily Bourne as a person with significant control on 4 November 2018 | |
04 Nov 2018 | TM01 | Termination of appointment of Charlotte Emily Bourne as a director on 4 November 2018 | |
24 Jul 2018 | AD01 | Registered office address changed from 16 Freshwater Road Christchurch BH23 4PD England to 20 20 Stokewood Road Bournemouth BH3 7NA on 24 July 2018 | |
21 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
23 Jun 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
23 Jun 2017 | AD01 | Registered office address changed from 62 Queens Park Avenue Bournemouth Dorset BH8 9EZ to 16 Freshwater Road Christchurch BH23 4PD on 23 June 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 1 November 2016 with updates |