THE TIMBERYARD PLOTS 1&3 NOMINEE NO.2 LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
06/01/256 January 2025 | Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 2025-01-06 |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
20/12/2420 December 2024 | Application to strike the company off the register |
07/11/247 November 2024 | Accounts for a dormant company made up to 2024-06-30 |
05/11/245 November 2024 | Appointment of Mr Thomas David Seymour as a director on 2024-10-31 |
05/11/245 November 2024 | Termination of appointment of Peter Dominic Leonard as a director on 2024-10-31 |
12/08/2412 August 2024 | Confirmation statement made on 2024-08-03 with no updates |
13/05/2413 May 2024 | Appointment of Mrs Catriona Margaret Stubbs as a director on 2024-05-01 |
13/05/2413 May 2024 | Termination of appointment of Jarid Russell Mathie as a director on 2024-05-02 |
30/08/2330 August 2023 | Accounts for a dormant company made up to 2023-06-30 |
15/08/2315 August 2023 | Confirmation statement made on 2023-08-03 with no updates |
02/12/222 December 2022 | Accounts for a dormant company made up to 2022-06-30 |
14/09/2214 September 2022 | Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to 5 Merchant Square Level 9 London W2 1BQ on 2022-09-14 |
14/09/2214 September 2022 | Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to 5 Merchant Square Level 9 London W2 1BQ on 2022-09-14 |
14/09/2214 September 2022 | Registered office address changed from 20 Triton Street London NW1 3BF United Kingdom to 5 Merchant Square Level 9 London W2 1BQ on 2022-09-14 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/01/2231 January 2022 | Termination of appointment of John David Clark as a director on 2022-01-31 |
27/10/2127 October 2021 | Accounts for a dormant company made up to 2021-06-30 |
07/08/207 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES |
30/04/2030 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN DAVIES / 30/01/2019 |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES |
06/08/196 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
25/02/1925 February 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD COOK |
25/02/1925 February 2019 | DIRECTOR APPOINTED MR JUSTIN DAVIES |
20/08/1820 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/08/1820 August 2018 | CURRSHO FROM 31/08/2019 TO 30/06/2019 |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company