TIMEDENE LIMITED

The Old Exchange 234 Southchurch Road, Southend-On-Sea, SS1 2EG, Essex
StatusDISSOLVED
Company No.04252180
CategoryPrivate Limited Company
Incorporated13 Jul 2001
Age22 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution01 May 2023
Years1 year, 1 month, 17 days

SUMMARY

TIMEDENE LIMITED is an dissolved private limited company with number 04252180. It was incorporated 22 years, 11 months, 5 days ago, on 13 July 2001 and it was dissolved 1 year, 1 month, 17 days ago, on 01 May 2023. The company address is The Old Exchange 234 Southchurch Road, Southend-on-sea, SS1 2EG, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 01 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-16

New address: The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG

Old address: 54 Selbourne Road Benfleet Essex SS7 4AL

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 13 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 13 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2010

Action Date: 13 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-13

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Simon Jonathan Elliott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/04; full list of members

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 15 Sep 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/02 to 30/04/02

Documents

View document PDF

Legacy

Date: 14 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 14/06/02 from: 54 selbourne road benfleet essex SS7 4AL

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 10/06/02 from: 144 humberstone road plaistow london E13 9NH

Documents

View document PDF

Legacy

Date: 19 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Capital

Type: 88(2)R

Description: Ad 17/09/01--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 24/10/01 from: 47-49 green lane northwood middlesex HA6 3AE

Documents

View document PDF

Resolution

Date: 02 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 13 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BE ASSURED TESTING SOLUTIONS LIMITED

11 SPRING VALE,WALLASEY,CH45 3HR

Number:09310888
Status:ACTIVE
Category:Private Limited Company

DAVIES TURNER & CO. LIMITED

WEST MIDLANDS FREIGHT TERMINAL,COLESHILL,B46 1DT

Number:04345197
Status:ACTIVE
Category:Private Limited Company

J.BARRY MARKETING LIMITED

2 GLEBE CLOSE,,LE18 3LU

Number:05924009
Status:ACTIVE
Category:Private Limited Company

MINDSET SEARCH LTD

5 DOMINION AVENUE,LEEDS,LS7 4NW

Number:07089925
Status:ACTIVE
Category:Private Limited Company

NEXT GOAL WINS LTD

120-124 CURTAIN ROAD,LONDON,EC2A 3SQ

Number:08427834
Status:ACTIVE
Category:Private Limited Company

ROUTE37 LIMITED

7 BELL YARD,LONDON,WC2A 2JR

Number:11882439
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source