- Company Overview for TIME GB (SOUTH) LIMITED (12121810)
- Filing history for TIME GB (SOUTH) LIMITED (12121810)
- People for TIME GB (SOUTH) LIMITED (12121810)
- Charges for TIME GB (SOUTH) LIMITED (12121810)
- More for TIME GB (SOUTH) LIMITED (12121810)
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) |
---|---|---|---|
07 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2023 | CS01 | Confirmation statement made on 24 July 2023 with updates | |
30 May 2023 | AA01 | Current accounting period shortened from 31 May 2022 to 30 May 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 24 July 2022 with updates | |
26 Jul 2022 | CH01 | Director's details changed for Mr Robert Lee Jack Bull on 18 July 2022 | |
26 Jul 2022 | PSC04 | Change of details for Mr Robert Lee Jack Bull as a person with significant control on 18 July 2022 | |
07 Jun 2022 | AA01 | Previous accounting period shortened from 31 July 2022 to 31 May 2022 | |
22 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
25 Jan 2022 | MR01 | Registration of charge 121218100002, created on 21 January 2022 | |
08 Dec 2021 | MA | Memorandum and Articles of Association | |
08 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2021 | AP01 | Appointment of Mr Jason Mark Williams as a director on 29 November 2021 | |
17 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 27 October 2021
|
|
25 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2021 | MR01 | Registration of charge 121218100001, created on 11 August 2021 | |
17 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 11 August 2021
|
|
12 Aug 2021 | AD01 | Registered office address changed from Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 12 August 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 24 July 2021 with updates | |
19 May 2021 | AD01 | Registered office address changed from Royale House Southwick Road North Boarhunt Fareham PO17 6JN England to Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 19 May 2021 | |
19 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 24 July 2020 with updates | |
25 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-25
|