TIMUP LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

17/10/2417 October 2024 Registered office address changed to PO Box 4385, 14531873 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-17

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024

View Document

13/06/2413 June 2024 Termination of appointment of Asghar Ali as a director on 2024-06-07

View Document

13/06/2413 June 2024 Appointment of Chuek Min Tsang as a director on 2024-06-07

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

13/06/2413 June 2024 Notification of Chuek Min Tsang as a person with significant control on 2024-06-13

View Document

13/06/2413 June 2024 Cessation of Asghar Ali as a person with significant control on 2024-06-07

View Document

21/02/2421 February 2024 Registered office address changed from 1a Crantock Terrace Plymouth PL2 3BS England to 7 Bell Yard London WC2A 2JR on 2024-02-21

View Document

22/01/2422 January 2024 Change of details for Asghar Ali as a person with significant control on 2024-01-19

View Document

22/01/2422 January 2024 Director's details changed for Asghar Ali on 2024-01-19

View Document

16/01/2416 January 2024 Termination of appointment of Chuek Min Tsang as a director on 2024-01-08

View Document

16/01/2416 January 2024 Cessation of Chuek Min Tsang as a person with significant control on 2024-01-08

View Document

16/01/2416 January 2024 Appointment of Asghar Ali as a director on 2024-01-08

View Document

16/01/2416 January 2024 Notification of Asghar Ali as a person with significant control on 2024-01-08

View Document

16/01/2416 January 2024 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 1a Crantock Terrace Plymouth PL2 3BS on 2024-01-16

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

24/12/2324 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

04/12/234 December 2023 Registered office address changed from 100 Garnett Street Bradford BD3 9HB England to 7 Bell Yard London WC2A 2JR on 2023-12-04

View Document

04/04/234 April 2023 Registered office address changed from Office 99 Mount Street Mills Mount Street Bradford BD3 9RJ United Kingdom to 100 Garnett Street Bradford BD3 9HB on 2023-04-04

View Document

09/12/229 December 2022 Incorporation

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