TIME FOR MEDICINE LIMITED

6 Dells Close, Teddington, TW11 0LD, England
StatusDISSOLVED
Company No.06978284
CategoryPrivate Limited Company
Incorporated02 Aug 2009
Age14 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution23 May 2023
Years1 year, 27 days

SUMMARY

TIME FOR MEDICINE LIMITED is an dissolved private limited company with number 06978284. It was incorporated 14 years, 10 months, 17 days ago, on 02 August 2009 and it was dissolved 1 year, 27 days ago, on 23 May 2023. The company address is 6 Dells Close, Teddington, TW11 0LD, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2017

Action Date: 01 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-01

New address: 6 Dells Close Teddington TW11 0LD

Old address: 6 School Road Avenue Hampton Hill Hampton TW12 1QJ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Address

Type: AD01

Old address: C/O Unit 32 Cardiff Medicentre Heath Park Cardiff CF14 4UJ

Change date: 2017-02-13

New address: 6 School Road Avenue Hampton Hill Hampton TW12 1QJ

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2017

Action Date: 22 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-22

Officer name: Sian Eleanor Fowden Williams

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2017

Action Date: 22 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-22

Officer name: Richard Penketh

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2017

Action Date: 22 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Eirian Williams

Termination date: 2017-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2017

Action Date: 22 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-22

Officer name: Ian Lane

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Paul Tuthill

Termination date: 2016-07-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 20 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 Aug 2013

Action Date: 15 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Clive Minihan

Change date: 2012-09-15

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2013

Action Date: 15 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-15

Officer name: Clive Minihan

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 02 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2011

Action Date: 02 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-02

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Richard Penketh

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2011

Action Date: 11 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-11

Capital : 252.95 GBP

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr David Tuthill

Documents

View document PDF

Appoint person director company with name

Date: 30 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Lane

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Sian Eleanor Fowden Williams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 02 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-02

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-29

Officer name: Clive Minihan

Documents

View document PDF

Change person secretary company with change date

Date: 16 Aug 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-29

Officer name: Clive Minihan

Documents

View document PDF

Capital name of class of shares

Date: 16 Feb 2010

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. Paul Eirian Williams

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2010

Action Date: 15 Feb 2010

Category: Address

Type: AD01

Old address: 11 Ger-Y-Llan St. Nicholas Vale of Glamorgan CF5 6SY Wales

Change date: 2010-02-15

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2010

Action Date: 20 Dec 2009

Category: Capital

Type: SH01

Capital : 230.43 GBP

Date: 2009-12-20

Documents

View document PDF

Resolution

Date: 18 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Jan 2010

Action Date: 18 Dec 2009

Category: Capital

Type: SH02

Date: 2009-12-18

Documents

View document PDF

Resolution

Date: 05 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 03 Jan 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-08-31

Documents

View document PDF

Incorporation company

Date: 02 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

11109444 LTD.

BRANSTON COURT,BIRMINGHAM,B18 6BA

Number:11109444
Status:ACTIVE
Category:Private Limited Company

FAIRPORT PROCESS EQUIPMENT LIMITED

3 MARKET PLACE,CHORLEY,PR7 4EZ

Number:06988408
Status:ACTIVE
Category:Private Limited Company

HANRAHAN BUILDING AND LANDSCAPING LIMITED

UN9 ARMSTRONG HOUSE,DONCASTER,DN9 3GA

Number:11202998
Status:ACTIVE
Category:Private Limited Company

LIME TREE PARK LIMITED

7 LIME TREE CLOSE,BRECON,LD3 7ST

Number:04731328
Status:ACTIVE
Category:Private Limited Company

PROPIO LTD

BLACKTHORN HOUSE,BIRMINGHAM,B3 1RL

Number:10476321
Status:ACTIVE
Category:Private Limited Company

STEWART TRAVEL LIMITED

3RD FLOOR,GLASGOW,G2 5AP

Number:SC400502
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