Advanced company searchLink opens in new window

TIMPANI LIMITED

Company number 07333359

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)
08 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2015 DS01 Application to strike the company off the register
25 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Oct 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-18
28 Sep 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
18 May 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
16 Mar 2012 AA01 Previous accounting period shortened from 31 August 2011 to 31 March 2011
08 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
12 Aug 2010 AP01 Appointment of Rosella Canade as a director
12 Aug 2010 AP01 Appointment of Trevor Edwin Masterson as a director
12 Aug 2010 SH01 Statement of capital following an allotment of shares on 3 August 2010
  • GBP 100
04 Aug 2010 TM01 Termination of appointment of Shapour Refahi-Aliabadi as a director
03 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted