Advanced company searchLink opens in new window

MY TIME C.I.C

Company number 04501375

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)
19 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2016 DS01 Application to strike the company off the register
22 Jan 2016 TM01 Termination of appointment of Peter James Molyneux as a director on 31 December 2015
11 Dec 2015 AD01 Registered office address changed from 172 Herbert Road Small Heath Birmingham B10 0PR to 80 Holloway Road London N7 8JG on 11 December 2015
25 Nov 2015 AA Full accounts made up to 31 March 2015
04 Nov 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100,205
24 Mar 2015 TM01 Termination of appointment of Annette Lyn Petchey as a director on 31 December 2014
16 Feb 2015 AP01 Appointment of Mr Peter James Molyneux as a director on 1 February 2015
13 Nov 2014 TM01 Termination of appointment of Amanda Ann Nicholls as a director on 1 April 2014
30 Oct 2014 TM01 Termination of appointment of a director
30 Oct 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100,205
30 Oct 2014 TM01 Termination of appointment of Amanda Ann Nicholls as a director on 1 April 2014
19 Sep 2014 AA Full accounts made up to 31 March 2014
11 Sep 2014 AA Full accounts made up to 31 December 2013
09 Jul 2014 MR04 Satisfaction of charge 1 in full
20 May 2014 AA01 Previous accounting period shortened from 31 December 2014 to 31 March 2014
07 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Apr 2014 AP01 Appointment of Mr Derek Patrick Caren as a director
24 Apr 2014 AP01 Appointment of Raj Lakhani as a director
24 Apr 2014 SH10 Particulars of variation of rights attached to shares
24 Apr 2014 SH08 Change of share class name or designation
24 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 100,205
24 Apr 2014 AD01 Registered office address changed from First Floor 15 Colmore Row Birmingham B3 2BH United Kingdom on 24 April 2014
23 Apr 2014 AA01 Previous accounting period extended from 31 August 2013 to 31 December 2013