Advanced company searchLink opens in new window

TIME AWAY LIMITED

Company number 10276338

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Jan 2018 SH01 Statement of capital following an allotment of shares on 15 January 2018
  • GBP 12.293
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
  • GBP 11.766
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
  • GBP 10
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
  • GBP 1