Advanced company searchLink opens in new window

TIMEASSETS LIMITED

Company number 07895981

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)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2017 DS01 Application to strike the company off the register
31 May 2017 TM01 Termination of appointment of Michael Charles Grahame Davey as a director on 30 May 2017
22 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
05 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
14 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
25 Jun 2015 TM01 Termination of appointment of Nishikant Bapurao Kothikar as a director on 22 June 2015
19 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
19 May 2015 AD01 Registered office address changed from C/O C/O Chalkface Recruitment Limited Suite 10 Neals Corner 2 Bath Road Hounslow TW3 3HJ to 38 Alexandra Road Hounslow TW3 4HN on 19 May 2015
26 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Jun 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
16 Jun 2014 AP01 Appointment of Mr Manoj Kumar Saluja as a director
30 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
22 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
22 May 2013 AD01 Registered office address changed from C/O Chalkface Recruitment Ltd Suite 10 Neals Corner 2 Bath Road Hounslow Middlesex TW3 3HJ United Kingdom on 22 May 2013
21 May 2013 CH01 Director's details changed for Mr Nishikant Bapurao Kothikar on 20 March 2013
21 May 2013 CH01 Director's details changed for Mr Michael Charles Grahame Davey on 20 March 2013
07 Mar 2013 AD01 Registered office address changed from 30 Alexandra Road Hounslow TW3 4HN United Kingdom on 7 March 2013
20 Jan 2013 AP01 Appointment of Mr Michael Charles Grahame Davey as a director
18 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
18 Jan 2013 TM01 Termination of appointment of Ali Ahmed as a director
18 Jan 2013 TM01 Termination of appointment of Ali Ahmed as a director
15 Dec 2012 AA01 Current accounting period extended from 31 January 2013 to 30 June 2013
30 Oct 2012 AP01 Appointment of Mr Ali Ahmed as a director