TIME AND ROLSON LTD
Company Documents
Date | Description |
---|---|
12/09/2312 September 2023 | Final Gazette dissolved via compulsory strike-off |
12/09/2312 September 2023 | Final Gazette dissolved via compulsory strike-off |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
27/10/2227 October 2022 | Termination of appointment of Darren Leslie Crossland as a director on 2022-06-21 |
27/10/2227 October 2022 | Appointment of Mark Anderson as a director on 2022-06-21 |
27/10/2227 October 2022 | Notification of Mark Anderson as a person with significant control on 2022-06-21 |
27/10/2227 October 2022 | Cessation of Darren Leslie Crossland as a person with significant control on 2022-06-21 |
14/09/2214 September 2022 | Compulsory strike-off action has been discontinued |
14/09/2214 September 2022 | Compulsory strike-off action has been discontinued |
13/09/2213 September 2022 | First Gazette notice for compulsory strike-off |
25/04/2225 April 2022 | Termination of appointment of Mark Anderson as a director on 2021-12-18 |
25/04/2225 April 2022 | Notification of Mark Harrison as a person with significant control on 2021-12-18 |
25/04/2225 April 2022 | Termination of appointment of Mark Harrison as a director on 2021-12-18 |
25/04/2225 April 2022 | Cessation of Mark Harrison as a person with significant control on 2021-12-18 |
25/04/2225 April 2022 | Appointment of Mr Mark Harrison as a director on 2021-12-18 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
19/05/2119 May 2021 | REGISTERED OFFICE CHANGED ON 19/05/2021 FROM 12 PLANT STREET STOKE-ON-TRENT ST3 1JU ENGLAND |
10/05/2110 May 2021 | DIRECTOR APPOINTED MR MARK ANDERSON |
28/04/2128 April 2021 | REGISTERED OFFICE CHANGED ON 28/04/2021 FROM 61 NASH PEAKE STREET STOKE-ON-TRENT ST6 5BT ENGLAND |
03/02/213 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HARRISON |
03/02/213 February 2021 | DIRECTOR APPOINTED MR MARK HARRISON |
01/02/211 February 2021 | APPOINTMENT TERMINATED, DIRECTOR MACEY SHEPSON |
01/02/211 February 2021 | CESSATION OF MACEY SHEPSON AS A PSC |
01/02/211 February 2021 | REGISTERED OFFICE CHANGED ON 01/02/2021 FROM 60 CANNON STREET LONDON EC4N 6NP ENGLAND |
05/12/205 December 2020 | REGISTERED OFFICE CHANGED ON 05/12/2020 FROM 6 SEFTON ROAD STOKE-ON-TRENT ST3 5LW ENGLAND |
14/10/2014 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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