TIMELOAD HOLDINGS LIMITED

Company Documents

DateDescription
30/03/2330 March 2023 Final Gazette dissolved following liquidation

View Document

30/03/2330 March 2023 Final Gazette dissolved following liquidation

View Document

30/12/2230 December 2022 Return of final meeting in a members' voluntary winding up

View Document

29/12/2129 December 2021 Declaration of solvency

View Document

29/12/2129 December 2021 Appointment of a voluntary liquidator

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Registered office address changed from C/O Thruvision 121, Olympic Avenue Milton Park Abingdon Oxon OX14 4SA England to 1 More London Place London SE1 2AF on 2021-12-29

View Document

23/12/2123 December 2021 Register(s) moved to registered inspection location 121 Olympic Avenue Milton Abingdon OX14 4SA

View Document

23/12/2123 December 2021 Register inspection address has been changed from 121 Olympic Avenue Milton Abingdon OX14 4SA England to 121 Olympic Avenue Milton Park Abingdon OX14 4SA

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM C/O DIGITAL BARRIERS 121, OLYMPIC AVENUE MILTON PARK, MILTON ABINGDON OX14 4SA ENGLAND

View Document

28/09/1828 September 2018 Registered office address changed from , C/O Digital Barriers 121, Olympic Avenue, Milton Park, Milton, Abingdon, OX14 4SA, England to 1 More London Place London SE1 2AF on 2018-09-28

View Document

20/08/1820 August 2018 SAIL ADDRESS CHANGED FROM: C/O DIGITAL BARRIERS 2-3 SAXTON PARKLANDS, RAILTON ROAD GUILDFORD SURREY GU2 9JX ENGLAND

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR. JOHN ANDREW WOOLLHEAD

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR ZAK DOFFMAN

View Document

23/10/1723 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/07/1714 July 2017 Registered office address changed from , C/O C/O Digital Barriers, Cargo Works 1-2 Hatfields, London, SE1 9PG, England to 1 More London Place London SE1 2AF on 2017-07-14

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM C/O C/O DIGITAL BARRIERS CARGO WORKS 1-2 HATFIELDS LONDON SE1 9PG ENGLAND

View Document

11/07/1711 July 2017 SAIL ADDRESS CREATED

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/02/161 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/06/1510 June 2015 Registered office address changed from , C/O Digital Barriers, 1-2 Hatfields, London, SE1 9PG to 1 More London Place London SE1 2AF on 2015-06-10

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM C/O DIGITAL BARRIERS 1-2 HATFIELDS LONDON SE1 9PG

View Document

30/01/1530 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

27/01/1427 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

21/11/1321 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLGATE

View Document

12/02/1312 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/02/122 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MR NICHOLAS JAMES HOLGATE

View Document

15/07/1115 July 2011 PREVSHO FROM 20/08/2011 TO 31/03/2011

View Document

20/05/1120 May 2011 SECRETARY APPOINTED MR JOHN ANDREW WOOOLLHEAD

View Document

19/05/1119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/10

View Document

31/01/1131 January 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 PREVEXT FROM 30/06/2010 TO 20/08/2010

View Document

30/09/1030 September 2010 Registered office address changed from , Photon House, Percy Street, Leeds, West Yorkshire, LS12 1EG on 2010-09-30

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM PHOTON HOUSE PERCY STREET LEEDS WEST YORKSHIRE LS12 1EG

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR COLIN EVANS

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR ZAK DOFFMAN

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR IAN JEFFERSON

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, SECRETARY IAN JEFFERSON

View Document

23/06/1023 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/03/1016 March 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

10/03/0910 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW WALLACE

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED IAN JEFFERSON

View Document

07/04/087 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/04/0711 April 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

03/10/033 October 2003 REGISTERED OFFICE CHANGED ON 03/10/03 FROM: BAKERS HOUSE BAKERS ROAD UXBRIDGE MIDDLESEX UB8 1RG

View Document

03/10/033 October 2003

View Document

03/10/033 October 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03

View Document

24/06/0324 June 2003 AUDITOR'S RESIGNATION

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

19/06/0319 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED

View Document

31/05/0331 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0328 May 2003 COMPANY NAME CHANGED COE GROUP LIMITED CERTIFICATE ISSUED ON 28/05/03

View Document

28/03/0328 March 2003 COMPANY NAME CHANGED TIMELOAD HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/03/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/021 October 2002 AUDITOR'S RESIGNATION

View Document

10/09/0210 September 2002 REGISTERED OFFICE CHANGED ON 10/09/02 FROM: BEAUFORT HOUSE CRICKET FIELD ROAD UXBRIDGE MIDDLESEX UB8 1QG

View Document

10/09/0210 September 2002

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 COMPANY NAME CHANGED SCOOT LIMITED CERTIFICATE ISSUED ON 29/07/02

View Document

10/07/0210 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/06/027 June 2002 S366A DISP HOLDING AGM 25/09/01

View Document

02/02/022 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 REGISTERED OFFICE CHANGED ON 18/01/02 FROM: SCOOT HOUSE CRICKET FIELD ROAD UXBRIDGE MIDDLESEX UB8 1QG

View Document

18/01/0218 January 2002

View Document

20/12/0120 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0120 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/08/0130 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 REGISTERED OFFICE CHANGED ON 05/02/01 FROM: LOOT HOUSE 24-32 KILBURN HIGH ROAD LONDON NW6 5TF

View Document

05/02/015 February 2001

View Document

17/01/0117 January 2001 ADOPT ARTICLES 31/12/00

View Document

17/01/0117 January 2001 S-DIV CONVE 31/12/00

View Document

17/01/0117 January 2001 SHARE OPTION SCHEME 31/12/00

View Document

09/01/019 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/012 January 2001 COMPANY NAME CHANGED LOOT LIMITED CERTIFICATE ISSUED ON 02/01/01

View Document

06/09/006 September 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/001 August 2000 SHARES AGREEMENT OTC

View Document

20/07/0020 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0019 July 2000 RE:POS 1559004 X 3P SHA 07/07/00

View Document

19/07/0019 July 2000 £ IC 123796/77026 07/07/00 £ SR [email protected]=46770

View Document

03/07/003 July 2000 ALTER ARTICLES 11/06/00

View Document

11/05/0011 May 2000 SHARES AGREEMENT OTC

View Document

04/05/004 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/004 May 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/07/00

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 ADOPTARTICLES27/02/00

View Document

06/03/006 March 2000 CONSO 27/01/00

View Document

01/03/001 March 2000 COMPANY NAME CHANGED LOOT 2000 LIMITED CERTIFICATE ISSUED ON 01/03/00

View Document

05/02/005 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/005 February 2000

View Document

05/02/005 February 2000 REGISTERED OFFICE CHANGED ON 05/02/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

04/02/004 February 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 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