TIME ART GALLERY PRINTING LTD

Company Documents

DateDescription
05/11/195 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/08/1920 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/08/197 August 2019 APPLICATION FOR STRIKING-OFF

View Document

20/07/1920 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

21/03/1821 March 2018 CESSATION OF JAROSLAW TROCHIMCZYK AS A PSC

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR JAROSLAW TROCHIMCZYK

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/11/1523 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 64 ORCHARD PLACE TRINITY BUOY WHARF CONTAINER CITY 1, STUDIO 6&9 LONDON E14 0JY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/11/1415 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 64 ORCHARD PLACE TRINITY BUOY WHARF CONTAINER CITY 2, STUDIO M LONDON E14 0JY

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR JAROSLAW TROCHIMCZYK

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/11/1312 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM 29 WOLFE CRESCENT CHARLTON LONDON SE7 8TS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

03/12/123 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

02/12/122 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAL ADAM KOZLOWSKI / 01/11/2012

View Document

02/12/122 December 2012 SECRETARY'S CHANGE OF PARTICULARS / EWA KOZLOWSKA / 01/11/2012

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/12/116 December 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

31/03/1131 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1131 March 2011 COMPANY NAME CHANGED CANVAS FOR YOU LTD CERTIFICATE ISSUED ON 31/03/11

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

17/12/1017 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

19/01/1019 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 Annual return made up to 6 November 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAL ADAM KOZLOWSKI / 01/10/2009

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAL KOZLOWSKI / 01/12/2008

View Document

19/01/0919 January 2009 SECRETARY'S CHANGE OF PARTICULARS / EWA KOZLOWSKA / 01/12/2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 33 SANDRINGHAM ROAD LONDON NW11 9DR

View Document

02/10/082 October 2008 PREVSHO FROM 30/11/2008 TO 31/03/2008

View Document

06/11/076 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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