Advanced company searchLink opens in new window

NOTIME2SPEND LIMITED

Company number 04367163

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2015 DS01 Application to strike the company off the register
11 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
28 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Mar 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
31 Dec 2011 CH01 Director's details changed for Ms Sarah Louise Whitbread on 30 December 2011
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Apr 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
10 Apr 2011 CH01 Director's details changed for Ms Sarah Louise Whitbread on 5 February 2011
10 Apr 2011 AD01 Registered office address changed from Bakers Shaw Lady Grove Goring Heath Reading Berkshire RG8 7RT on 10 April 2011
12 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
25 Feb 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for Sarah Louise Whitbread on 5 February 2010
04 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
02 Mar 2009 363a Return made up to 05/02/09; full list of members
02 Mar 2009 288c Director's change of particulars / sarah whitbread / 15/07/2008
15 Oct 2008 287 Registered office changed on 15/10/2008 from bakers shaw lady grove goring heath reading berkshire RG8 7RT
05 Aug 2008 287 Registered office changed on 05/08/2008 from 22 kelmscott road london SW11 6QY
25 Jul 2008 363s Return made up to 05/02/08; no change of members
16 Jul 2008 AA Accounts for a dormant company made up to 31 March 2008