- Company Overview for TIMBERFLOW LTD (11163554)
- Filing history for TIMBERFLOW LTD (11163554)
- People for TIMBERFLOW LTD (11163554)
- Charges for TIMBERFLOW LTD (11163554)
- More for TIMBERFLOW LTD (11163554)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2020 | AD01 | Registered office address changed from Unit C3 Deacon Trading Estate Chickenhall Lane Eastleigh SO50 6RS England to 101 Luckhurst Lane C/O Edge Accountancy Coventry West Midlands CV6 5SF on 19 February 2020 | |
22 Oct 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
22 Oct 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
22 Oct 2019 | AA01 | Current accounting period shortened from 31 January 2019 to 31 May 2018 | |
20 Sep 2019 | PSC01 | Notification of Guren Zhou as a person with significant control on 1 May 2019 | |
20 Sep 2019 | PSC07 | Cessation of Benjamin Matley as a person with significant control on 1 May 2019 | |
21 May 2019 | AP01 | Appointment of Mr Guren Zhou as a director on 1 May 2019 | |
21 May 2019 | TM01 | Termination of appointment of Benjamin Matley as a director on 1 May 2019 | |
22 Feb 2019 | AD01 | Registered office address changed from Unit 1 Wharfdale Road Bournemouth BH4 9BT England to Unit C3 Deacon Trading Estate Chickenhall Lane Eastleigh SO50 6RS on 22 February 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
07 Dec 2018 | CH01 | Director's details changed for Mr Ben Matley on 5 December 2018 | |
07 Dec 2018 | PSC04 | Change of details for Mr Ben Matley as a person with significant control on 5 December 2018 | |
05 Dec 2018 | PSC01 | Notification of Ben Matley as a person with significant control on 5 December 2018 | |
05 Dec 2018 | TM01 | Termination of appointment of Stuart Edwards as a director on 5 December 2018 | |
05 Dec 2018 | AD01 | Registered office address changed from Payflow Ocean Village Innovation Centre Ocean Way Southampton SO14 3JZ England to Unit 1 Wharfdale Road Bournemouth BH4 9BT on 5 December 2018 | |
05 Dec 2018 | PSC07 | Cessation of Stuart Edwards as a person with significant control on 5 December 2018 | |
05 Dec 2018 | AP01 | Appointment of Mr Ben Matley as a director on 5 December 2018 | |
14 Aug 2018 | MR01 | Registration of charge 111635540001, created on 13 August 2018 | |
15 Jun 2018 | PSC04 | Change of details for Mr Stuart Edwards as a person with significant control on 15 June 2018 | |
15 Jun 2018 | CH01 | Director's details changed for Mr Stuart Edwards on 15 June 2018 | |
15 Jun 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Payflow Ocean Village Innovation Centre Ocean Way Southampton SO14 3JZ on 15 June 2018 | |
15 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-22
|