TIMEBLOCK LIMITED

28 Church Road, Stanmore, HA7 4XR, Middlesex
StatusDISSOLVED
Company No.06819878
CategoryPrivate Limited Company
Incorporated16 Feb 2009
Age15 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 5 months, 14 days

SUMMARY

TIMEBLOCK LIMITED is an dissolved private limited company with number 06819878. It was incorporated 15 years, 4 months, 2 days ago, on 16 February 2009 and it was dissolved 2 years, 5 months, 14 days ago, on 04 January 2022. The company address is 28 Church Road, Stanmore, HA7 4XR, Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2015

Action Date: 27 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068198780001

Charge creation date: 2015-03-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2013

Action Date: 04 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Deborah Kahan

Change date: 2013-03-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2012

Action Date: 09 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-09

Old address: the Offices of Warwick Durham & Co Senator House 2 Graham Road London NW4 3HJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change corporate director company with change date

Date: 06 Apr 2010

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Rotherwick Directors Limited

Change date: 2010-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2010

Action Date: 16 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-16

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 08/06/2009 from 923 finchley road london NW11 7PE

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 16/02/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 23/02/2009 from 923 finchley road london NW11 7PE united kingdom

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director barbara kahan logged form

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed rotherwick directors LIMITED

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed deborah kahan

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 18/02/2009 from 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barbara kahan

Documents

View document PDF

Incorporation company

Date: 16 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8 PHARMA LTD

8 PREMIER BUSINESS PARK,BEDFORDSHIRE,LU3 3HP

Number:05899097
Status:ACTIVE
Category:Private Limited Company

CAMPBELL'S HOLDINGS LTD

66 SHEARWATER,SUNDERLAND,SR6 7SG

Number:11752992
Status:ACTIVE
Category:Private Limited Company

LIKE NO OTHER MAGDALENA BAJSKA LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:08175599
Status:ACTIVE
Category:Private Limited Company

RIDGEMONT LEGAL SERVICES LIMITED

LONDON SCOTTISH HOUSE,LONDON,SW1P 2DY

Number:09451007
Status:ACTIVE
Category:Private Limited Company

SKYMOUNT LIMITED

CLAVA HOUSE,INVERNESS,IV2 5GH

Number:SC226228
Status:ACTIVE
Category:Private Limited Company

THE LAWRANCE (HOTEL LIVING) LIMITED

BOSTON HOUSE ROOM F2 214 HIGH STREET,WETHERBY,LS23 6AD

Number:08278693
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