- Company Overview for THE TIME + SPACE CO. LIMITED (10195618)
- Filing history for THE TIME + SPACE CO. LIMITED (10195618)
- People for THE TIME + SPACE CO. LIMITED (10195618)
- Insolvency for THE TIME + SPACE CO. LIMITED (10195618)
- More for THE TIME + SPACE CO. LIMITED (10195618)
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 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2024 | AD01 | Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 29 October 2024 | |
29 Oct 2024 | LIQ02 | Statement of affairs | |
29 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
18 Jun 2024 | CERTNM |
Company name changed the neil hook appreciation fraternity LIMITED\certificate issued on 18/06/24
|
|
16 Jun 2024 | CERTNM |
Company name changed the time + space co. LTD\certificate issued on 16/06/24
|
|
07 Jun 2024 | AA01 | Current accounting period extended from 31 March 2024 to 30 September 2024 | |
28 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with updates | |
20 Mar 2024 | PSC05 | Change of details for Back to the Future Holdings Limited as a person with significant control on 16 February 2024 | |
18 Jul 2023 | AA01 | Previous accounting period shortened from 28 April 2023 to 31 March 2023 | |
13 Apr 2023 | PSC05 | Change of details for Back to the Future Holdings Limited as a person with significant control on 13 April 2023 | |
04 Apr 2023 | AD01 | Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023 | |
03 Apr 2023 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with updates | |
15 Mar 2023 | PSC02 | Notification of Back to the Future Holdings Limited as a person with significant control on 13 March 2023 | |
15 Mar 2023 | PSC07 | Cessation of Piers Daniel Read as a person with significant control on 13 March 2023 | |
15 Mar 2023 | PSC07 | Cessation of Caroline Read as a person with significant control on 13 March 2023 | |
04 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
28 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
26 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
01 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2022 | AD01 | Registered office address changed from 10 Coldbath Square London EC1R 5HL England to 64 New Cavendish Street London W1G 8TB on 12 August 2022 | |
30 Apr 2022 | TM01 | Termination of appointment of Caroline Read as a director on 30 April 2022 |