TIME TO WIN LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
21/05/1921 May 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
05/03/195 March 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
22/02/1922 February 2019 | APPLICATION FOR STRIKING-OFF |
10/12/1810 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
06/12/186 December 2018 | PREVEXT FROM 31/03/2018 TO 30/09/2018 |
19/10/1819 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
21/08/1821 August 2018 | DISS40 (DISS40(SOAD)) |
20/08/1820 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CAPOZZIELLO / 20/08/2018 |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
20/08/1820 August 2018 | REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 83 HOE LANE ABRIDGE ROMFORD RM4 1AU ENGLAND |
14/04/1814 April 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
06/03/186 March 2018 | FIRST GAZETTE |
04/10/174 October 2017 | APPOINTMENT TERMINATED, SECRETARY ASHDOWN SECRETARIES LIMITED |
04/10/174 October 2017 | REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW |
13/09/1713 September 2017 | DISS40 (DISS40(SOAD)) |
12/09/1712 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA CAPOZZIELLO |
12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
12/09/1712 September 2017 | FIRST GAZETTE |
11/05/1711 May 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
25/04/1725 April 2017 | DISS40 (DISS40(SOAD)) |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | FIRST GAZETTE |
22/06/1622 June 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
09/05/169 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/05/157 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/05/147 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/03/1428 March 2014 | REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 83 HOE LANE ABRIDGE ROMFORD ENGLAND AND WALES RM4 1AU UNITED KINGDOM |
20/02/1420 February 2014 | CURRSHO FROM 31/05/2014 TO 31/03/2014 |
20/02/1420 February 2014 | CORPORATE SECRETARY APPOINTED ASHDOWN SECRETARIES LIMITED |
07/05/137 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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