TARGET DATE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Liquidators' statement of receipts and payments to 2025-06-08 |
18/06/2418 June 2024 | Liquidators' statement of receipts and payments to 2024-06-08 |
26/02/2426 February 2024 | Registered office address changed from PO Box 4385 08550656 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-26 |
13/02/2413 February 2024 | Registered office address changed to PO Box 4385, 08550656 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-13 |
16/06/2316 June 2023 | Notice to Registrar of Companies of Notice of disclaimer |
16/06/2316 June 2023 | Resolutions |
16/06/2316 June 2023 | Resolutions |
16/06/2316 June 2023 | Registered office address changed from Itc 158 Northdown Road Margate CT9 2QN England to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-06-16 |
16/06/2316 June 2023 | Statement of affairs |
13/06/2313 June 2023 | Appointment of a voluntary liquidator |
29/09/2229 September 2022 | Amended micro company accounts made up to 2021-05-31 |
20/09/2220 September 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/04/224 April 2022 | Registered office address changed from Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA United Kingdom to Itc 158 Northdown Road Margate CT9 2QN on 2022-04-04 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
07/11/217 November 2021 | Confirmation statement made on 2021-05-30 with no updates |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/06/204 June 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/07/1918 July 2019 | 31/05/18 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
06/07/196 July 2019 | DISS40 (DISS40(SOAD)) |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/04/1930 April 2019 | FIRST GAZETTE |
03/12/183 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MR JULIAN NEWICK |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
18/07/1818 July 2018 | DIRECTOR APPOINTED MR JULIAN ALEXANDER NEWICK |
29/06/1829 June 2018 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA NEWICK |
29/06/1829 June 2018 | REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN ENGLAND |
29/06/1829 June 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/05/1826 May 2018 | DISS40 (DISS40(SOAD)) |
08/05/188 May 2018 | FIRST GAZETTE |
26/08/1726 August 2017 | DISS40 (DISS40(SOAD)) |
25/08/1725 August 2017 | REGISTERED OFFICE CHANGED ON 25/08/2017 FROM KENT INNOVATION CENTRE MILLENNIUM WAY THANET REACH BUSINESS PARK BROADSTAIRS KENT CT10 2QQ ENGLAND |
25/08/1725 August 2017 | REGISTERED OFFICE CHANGED ON 25/08/2017 FROM 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN ENGLAND |
25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, NO UPDATES |
22/08/1722 August 2017 | FIRST GAZETTE |
06/06/176 June 2017 | DISS40 (DISS40(SOAD)) |
05/06/175 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/05/172 May 2017 | FIRST GAZETTE |
11/07/1611 July 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
11/07/1611 July 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
11/07/1611 July 2016 | DIRECTOR APPOINTED MRS PATRICIA CATHERINE NEWICK |
16/06/1616 June 2016 | REGISTERED OFFICE CHANGED ON 16/06/2016 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM |
07/06/167 June 2016 | REGISTERED OFFICE CHANGED ON 07/06/2016 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY |
07/06/167 June 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
08/06/158 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
08/06/158 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
06/06/146 June 2014 | 30/05/14 NO CHANGES |
05/06/145 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/05/1330 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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