- Company Overview for TIMEREAD LTD. (10777292)
- Filing history for TIMEREAD LTD. (10777292)
- People for TIMEREAD LTD. (10777292)
- More for TIMEREAD LTD. (10777292)
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) |
---|---|---|---|
19 Feb 2019 | AP01 | Appointment of Mr Steven Thomas Grindrod as a director on 20 August 2018 | |
19 Feb 2019 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
18 Feb 2019 | AP01 | Appointment of Mr Steven Grindrod as a director on 20 August 2018 | |
18 Feb 2019 | PSC07 | Cessation of Darren Stephen Howarth as a person with significant control on 20 August 2018 | |
18 Feb 2019 | PSC01 | Notification of Steven Grindrod as a person with significant control on 20 August 2018 | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2018 | TM01 | Termination of appointment of Darren Stephen Howarth as a director on 20 August 2018 | |
14 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
14 Sep 2017 | PSC01 | Notification of Darren Howarth as a person with significant control on 11 September 2017 | |
14 Sep 2017 | PSC07 | Cessation of Chettleburghs Limited as a person with significant control on 11 September 2017 | |
14 Sep 2017 | AP01 | Appointment of Mr Darren Stephen Howarth as a director on 11 September 2017 | |
14 Sep 2017 | TM01 | Termination of appointment of Robert Stephen Kelford as a director on 11 September 2017 | |
14 Sep 2017 | AD01 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom to 76 King Street Manchester M2 4NH on 14 September 2017 | |
18 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-18
|