Advanced company searchLink opens in new window

TIME IN KENT LIMITED

Company number 10390848

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)
23 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Jan 2021 LIQ10 Removal of liquidator by court order
27 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 13 January 2021
04 Nov 2020 600 Appointment of a voluntary liquidator
25 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 13 January 2020
22 Nov 2019 600 Appointment of a voluntary liquidator
22 Nov 2019 LIQ10 Removal of liquidator by court order
06 Feb 2019 AD01 Registered office address changed from Unit 15, No.2 Bulrushes Business Park Coombe Hill Road East Grinstead West Sussex RH19 4LZ England to Anderson Brookes Insolvency Practitioners Ltd 4th Floor, Churchgate House Churchgate Bolton Lancashire BL1 1HL on 6 February 2019
30 Jan 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Jan 2019 LIQ02 Statement of affairs
29 Jan 2019 600 Appointment of a voluntary liquidator
29 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-14
15 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
24 Sep 2018 AA Micro company accounts made up to 30 September 2017
03 Aug 2018 TM01 Termination of appointment of Simon Gregory Mills as a director on 1 July 2018
13 Apr 2018 AD01 Registered office address changed from 4 Station Buildings Southend Road Beckenham Kent BR3 1SD United Kingdom to Unit 15, No.2 Bulrushes Business Park Coombe Hill Road East Grinstead West Sussex RH19 4LZ on 13 April 2018
13 Apr 2018 CS01 Confirmation statement made on 22 September 2017 with updates
13 Apr 2018 RT01 Administrative restoration application
27 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-09-23
  • GBP 100