- Company Overview for TIMMINGBY LTD (10549141)
- Filing history for TIMMINGBY LTD (10549141)
- People for TIMMINGBY LTD (10549141)
- More for TIMMINGBY LTD (10549141)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2018 | DS01 | Application to strike the company off the register | |
21 Dec 2017 | PSC01 | Notification of Julie Ann Enriquez as a person with significant control on 16 February 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
17 Nov 2017 | TM01 | Termination of appointment of Samantha Murray as a director on 16 February 2017 | |
17 Nov 2017 | AD01 | Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA England to Seneca House Buntsford Park Road Bromsgrove B60 3DX on 17 November 2017 | |
06 Jun 2017 | AD01 | Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 6 June 2017 | |
16 Feb 2017 | AP01 | Appointment of Ms Julie Ann Enriquez as a director on 16 February 2017 | |
07 Feb 2017 | AD01 | Registered office address changed from Plas Eirias Business Centre Abergele Road Colwyn Bay LL29 8BF United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 7 February 2017 | |
05 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-05
|