TIMELINK CONSULT LIMITED
Status | DISSOLVED |
Company No. | 07104912 |
Category | Private Limited Company |
Incorporated | 15 Dec 2009 |
Age | 14 years, 5 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 09 Jul 2019 |
Years | 4 years, 10 months, 27 days |
SUMMARY
TIMELINK CONSULT LIMITED is an dissolved private limited company with number 07104912. It was incorporated 14 years, 5 months, 21 days ago, on 15 December 2009 and it was dissolved 4 years, 10 months, 27 days ago, on 09 July 2019. The company address is 169 Bellingham Road, London, SE6 1EQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 09 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 14 Apr 2018
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 20 Mar 2018
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 07 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-07
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2016
Action Date: 17 Feb 2016
Category: Address
Type: AD01
Old address: 12 Princess Alice Way London SE28 0HQ
New address: 169 Bellingham Road London SE6 1EQ
Change date: 2016-02-17
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 09 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-09
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2015
Action Date: 09 Dec 2015
Category: Address
Type: AD01
Old address: 169 Bellingham Road London SE6 1EQ
Change date: 2015-12-09
New address: 12 Princess Alice Way London SE28 0HQ
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 28 Jun 2013
Action Date: 28 Jun 2013
Category: Address
Type: AD01
Old address: 33 Friston Way Rochester Kent ME1 2UU United Kingdom
Change date: 2013-06-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2012
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Change person director company with change date
Date: 02 Jan 2012
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-01
Officer name: Mrs Ijeoma Esther Okoli
Documents
Change person director company with change date
Date: 02 Jan 2012
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Godwin Obioha Okoli
Change date: 2011-10-01
Documents
Change person secretary company with change date
Date: 02 Jan 2012
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-10-01
Officer name: Mrs Ijeoma Esther Okoli
Documents
Change registered office address company with date old address
Date: 02 Jan 2012
Action Date: 02 Jan 2012
Category: Address
Type: AD01
Old address: 69 Grasshaven Way London SE28 8TL England
Change date: 2012-01-02
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Some Companies
3 FORGE HOUSE,PRINCES RISBOROUGH,HP27 9DT
Number: | 09795930 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 PORTLAND PLACE,LONDON,W1B 1DY
Number: | 09590580 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 TOLLGATE ROAD,ST. ALBANS,AL4 0PY
Number: | 04763315 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LONGSIGHT ROAD, HOLCOMBE BROOK,LANCASHIRE,BL9 9TD
Number: | 06220249 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 PALMERSTON PLACE,EDINBURGH,EH12 5AY
Number: | SC560974 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 BISHOPSGATE,LONDON,EC2N 4AY
Number: | 10279466 |
Status: | ACTIVE |
Category: | Private Limited Company |