- Company Overview for TIMESHARE LEGALS LIMITED (11602454)
- Filing history for TIMESHARE LEGALS LIMITED (11602454)
- People for TIMESHARE LEGALS LIMITED (11602454)
- Insolvency for TIMESHARE LEGALS LIMITED (11602454)
- More for TIMESHARE LEGALS LIMITED (11602454)
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) |
---|---|---|---|
28 Apr 2024 | COCOMP | Order of court to wind up | |
29 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2022 | CS01 | Confirmation statement made on 31 October 2021 with updates | |
15 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2021 | AD01 | Registered office address changed from The Barn Berry Lane Rickmansworth WD3 5EX United Kingdom to Suite 25, Barkat House 116 - 118 Finchley Road London NW3 5HT on 20 April 2021 | |
06 Jan 2021 | PSC04 | Change of details for Mr Robert Pinker as a person with significant control on 6 January 2021 | |
06 Jan 2021 | PSC01 | Notification of David Rhodes as a person with significant control on 19 April 2019 | |
08 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
28 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with updates | |
30 Apr 2019 | CH01 | Director's details changed for Mr David Rhodes on 30 April 2019 | |
21 Nov 2018 | AP01 | Appointment of Mr David Rhodes as a director on 21 November 2018 | |
03 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-03
|