- Company Overview for TIME IN KENT LIMITED (10390848)
- Filing history for TIME IN KENT LIMITED (10390848)
- People for TIME IN KENT LIMITED (10390848)
- Insolvency for TIME IN KENT LIMITED (10390848)
- More for TIME IN KENT LIMITED (10390848)
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
|
|
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
Statement of capital on 2016-09-23
|