TIMEC 1870 LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewAdministrative restoration application

View Document

18/09/2518 September 2025 NewConfirmation statement made on 2025-03-04 with no updates

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Resolutions

View Document

30/04/2430 April 2024 Statement of capital following an allotment of shares on 2024-04-26

View Document

29/04/2429 April 2024 Appointment of Miss Maria Theresa Bourke as a director on 2024-04-26

View Document

29/04/2429 April 2024 Statement of capital following an allotment of shares on 2024-04-26

View Document

17/04/2417 April 2024 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 4th Floor Tyne House 26 Side Newcastle upon Tyne Tyne and Wear NE1 3JA on 2024-04-17

View Document

16/04/2416 April 2024 Termination of appointment of Muckle Secretary Limited as a secretary on 2024-04-16

View Document

16/04/2416 April 2024 Appointment of Miss Diana Louise Bourke as a director on 2024-04-16

View Document

16/04/2416 April 2024 Notification of Diana Louise Bourke as a person with significant control on 2024-04-16

View Document

16/04/2416 April 2024 Cessation of Muckle Director Limited as a person with significant control on 2024-04-16

View Document

16/04/2416 April 2024 Termination of appointment of Anthony Guy Evans as a director on 2024-04-16

View Document

05/03/245 March 2024 Incorporation

View Document


More Company Information