- Company Overview for MORETIMETOTHINK LIMITED (08995507)
- Filing history for MORETIMETOTHINK LIMITED (08995507)
- People for MORETIMETOTHINK LIMITED (08995507)
- More for MORETIMETOTHINK LIMITED (08995507)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2021 | DS01 | Application to strike the company off the register | |
06 Jul 2021 | AD01 | Registered office address changed from Unit 2 City Limits Danehill Reading Berkshire RG6 4UP England to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP on 6 July 2021 | |
26 May 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
02 Jul 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
28 Apr 2020 | AD01 | Registered office address changed from 3 Berry Lane Blewbury Didcot Oxfordshire OX11 9QJ England to Unit 2 City Limits Danehill Reading Berkshire RG6 4UP on 28 April 2020 | |
16 Dec 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
28 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
30 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
30 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
03 May 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
03 May 2016 | AD01 | Registered office address changed from 63 Preston Crowmarsh Wallingford Oxfordshire OX10 6SL to 3 Berry Lane Blewbury Didcot Oxfordshire OX11 9QJ on 3 May 2016 | |
30 Dec 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
03 Feb 2015 | TM01 | Termination of appointment of Linda Jane Aspey as a director on 3 February 2015 | |
22 Jan 2015 | AD01 | Registered office address changed from Lintalee Lower Hartwell Aylesbury HP17 8NR England to 63 Preston Crowmarsh Wallingford Oxfordshire OX10 6SL on 22 January 2015 | |
02 Jan 2015 | AP01 | Appointment of Mrs Nancy Meadors Kline Spence as a director on 1 January 2015 | |
14 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-14
|