Advanced company searchLink opens in new window

MORETIMETOTHINK LIMITED

Company number 08995507

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2021 DS01 Application to strike the company off the register
06 Jul 2021 AD01 Registered office address changed from Unit 2 City Limits Danehill Reading Berkshire RG6 4UP England to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP on 6 July 2021
26 May 2021 AA Accounts for a dormant company made up to 30 April 2021
15 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
02 Jul 2020 AA Accounts for a dormant company made up to 30 April 2020
28 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
28 Apr 2020 AD01 Registered office address changed from 3 Berry Lane Blewbury Didcot Oxfordshire OX11 9QJ England to Unit 2 City Limits Danehill Reading Berkshire RG6 4UP on 28 April 2020
16 Dec 2019 AA Accounts for a dormant company made up to 30 April 2019
18 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
28 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
26 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
30 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
03 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
03 May 2016 AD01 Registered office address changed from 63 Preston Crowmarsh Wallingford Oxfordshire OX10 6SL to 3 Berry Lane Blewbury Didcot Oxfordshire OX11 9QJ on 3 May 2016
30 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
05 Jun 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
03 Feb 2015 TM01 Termination of appointment of Linda Jane Aspey as a director on 3 February 2015
22 Jan 2015 AD01 Registered office address changed from Lintalee Lower Hartwell Aylesbury HP17 8NR England to 63 Preston Crowmarsh Wallingford Oxfordshire OX10 6SL on 22 January 2015
02 Jan 2015 AP01 Appointment of Mrs Nancy Meadors Kline Spence as a director on 1 January 2015
14 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-14
  • GBP 100