Advanced company searchLink opens in new window

TIME BUSINESS CENTRES LIMITED

Company number 08101135

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)
15 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
05 Apr 2018 600 Appointment of a voluntary liquidator
05 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-27
23 Mar 2018 AD01 Registered office address changed from C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR England to Airport House Purley Way Croydon Surrey CR0 0XZ on 23 March 2018
20 Mar 2018 LIQ01 Declaration of solvency
29 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
27 Jun 2017 PSC01 Notification of Louise Patterson as a person with significant control on 6 April 2016
27 Jun 2017 PSC01 Notification of Michael John Chicken as a person with significant control on 6 April 2016
27 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with no updates
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
19 Jan 2017 CH01 Director's details changed for Ms Louise Patterson on 1 December 2016
24 Nov 2016 TM01 Termination of appointment of Mark James Hulley Proctor as a director on 22 July 2015
14 Jul 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 30
14 Jul 2016 CH01 Director's details changed for Mr Afshin Taraz on 21 September 2015
17 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
16 Mar 2016 SH01 Statement of capital following an allotment of shares on 16 March 2016
  • GBP 30
09 Sep 2015 AD01 Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015
22 Jul 2015 TM01 Termination of appointment of Stephen John Webster as a director on 22 July 2015
16 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 3
13 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
05 Aug 2014 AP01 Appointment of Mr Martin Michael Heffernan as a director on 1 August 2014
05 Aug 2014 AP01 Appointment of Mr Kelvin Deon Gray as a director on 1 August 2014
02 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 3
10 Mar 2014 AA Total exemption full accounts made up to 30 June 2013