- Company Overview for TIMEBACK LIMITED (08796092)
- Filing history for TIMEBACK LIMITED (08796092)
- People for TIMEBACK LIMITED (08796092)
- More for TIMEBACK LIMITED (08796092)
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 | Final Gazette dissolved via compulsory strike-off | |
16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
14 Nov 2018 | AA01 | Previous accounting period shortened from 28 November 2017 to 27 November 2017 | |
23 Aug 2018 | AA01 | Previous accounting period shortened from 29 November 2017 to 28 November 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
20 Nov 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
21 Aug 2017 | AA01 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 | |
18 Jan 2017 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
05 Jan 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 12 August 2015
|
|
12 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 12 August 2016
|
|
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
10 Aug 2016 | CH01 | Director's details changed for Mr Peter Thompson on 18 July 2016 | |
10 Aug 2016 | CH01 | Director's details changed for Mr Peter Thompson on 18 July 2016 | |
30 Nov 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
13 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
25 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 20 January 2015
|
|
25 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 20 January 2015
|
|
04 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
20 Nov 2014 | TM01 | Termination of appointment of Jorge Ferrer as a director on 29 July 2014 | |
29 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-29
|