- Company Overview for TIME AWAY LIMITED (10276338)
- Filing history for TIME AWAY LIMITED (10276338)
- People for TIME AWAY LIMITED (10276338)
- More for TIME AWAY LIMITED (10276338)
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 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2019 | DS01 | Application to strike the company off the register | |
29 Oct 2018 | AD01 | Registered office address changed from 2, Naval House 6 Victory Parade, Plumstead Road London SE18 6FN England to 14a 14a Freegrove Road London N7 9JN on 29 October 2018 | |
04 Oct 2018 | AA | Micro company accounts made up to 31 July 2018 | |
12 Jul 2018 | PSC04 | Change of details for Mr Wahab Ahmad as a person with significant control on 4 June 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
11 Jul 2018 | PSC04 | Change of details for Mr Wahab Ahmad as a person with significant control on 10 July 2018 | |
11 Jul 2018 | PSC07 | Cessation of Faye Rebecca Woodcock as a person with significant control on 10 July 2018 | |
04 Jun 2018 | TM01 | Termination of appointment of Faye Rebecca Woodcock as a director on 4 June 2018 | |
13 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
21 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 15 January 2018
|
|
12 Dec 2017 | AP01 | Appointment of Miss. Faye Rebecca Woodcock as a director on 8 December 2017 | |
02 Aug 2017 | SH02 | Sub-division of shares on 3 July 2017 | |
26 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 24 July 2017
|
|
17 Jul 2017 | SH02 | Sub-division of shares on 3 July 2017 | |
06 Jul 2017 | PSC01 | Notification of Faye Rebecca Woodcock as a person with significant control on 3 July 2017 | |
03 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 3 July 2017
|
|
27 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
20 Jun 2017 | TM01 | Termination of appointment of Faye Rebecca Woodcock as a director on 20 June 2017 | |
24 Jan 2017 | AP01 | Appointment of Faye Rebecca Woodcock as a director on 11 January 2017 | |
13 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-13
|