TIMONA SERVICES LIMITED

K & B Accountancy Group 1st Floor, The South Quay Building K & B Accountancy Group 1st Floor, The South Quay Building, London, E14 9SH, England
StatusDISSOLVED
Company No.07673508
CategoryPrivate Limited Company
Incorporated17 Jun 2011
Age12 years, 10 months, 28 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 8 months, 8 days

SUMMARY

TIMONA SERVICES LIMITED is an dissolved private limited company with number 07673508. It was incorporated 12 years, 10 months, 28 days ago, on 17 June 2011 and it was dissolved 2 years, 8 months, 8 days ago, on 07 September 2021. The company address is K & B Accountancy Group 1st Floor, The South Quay Building K & B Accountancy Group 1st Floor, The South Quay Building, London, E14 9SH, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Nov 2020

Action Date: 05 Nov 2020

Category: Accounts

Type: AA01

New date: 2020-11-05

Made up date: 2020-07-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Vaibhav Naregal

Change date: 2020-10-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Shreelakshmi Naregal

Change date: 2020-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Address

Type: AD01

Old address: K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England

New address: K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH

Change date: 2020-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Address

Type: AD01

New address: K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH

Change date: 2019-01-03

Old address: 10th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shreelakshmi Naregal

Termination date: 2018-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vaibhav Naregal

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shreelakshmi Naregal

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2013

Action Date: 17 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-17

Officer name: Mr Vaibhav Naregal

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2013

Action Date: 17 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-17

Officer name: Mrs Shreelakshmi Naregal

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2013

Action Date: 13 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-13

Old address: 37Th Floor K&B Accountancy Group One Canada Square Canary Wharf London E14 5AA United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2013

Action Date: 12 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vaibhav Naregal

Change date: 2013-01-12

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2013

Action Date: 12 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-12

Officer name: Mr Vaibhav Naregal

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2013

Action Date: 12 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-12

Officer name: Mrs Shreelakshmi Naregal

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 17 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-17

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2012

Action Date: 09 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Shreelakshmi Naregal

Change date: 2011-09-09

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2012

Action Date: 09 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-09

Officer name: Mr Vaibhav Naregal

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2011

Action Date: 21 Dec 2011

Category: Address

Type: AD01

Old address: Flat 42 the Oasis 45 Lindsay Road Poole Dorset BH13 6AP United Kingdom

Change date: 2011-12-21

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2011

Action Date: 14 Oct 2011

Category: Address

Type: AD01

Old address: 267 Berberis House High Street Feltham Middlesex TW13 4GT United Kingdom

Change date: 2011-10-14

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2011

Action Date: 10 Oct 2011

Category: Address

Type: AD01

Old address: Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England

Change date: 2011-10-10

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jun 2011

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-07-31

Documents

View document PDF

Incorporation company

Date: 17 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 & 6 HILLSIDE CLOSE LIMITED

6 HILLSIDE CLOSE,WALSALL,WS8 7AB

Number:07550418
Status:ACTIVE
Category:Private Limited Company

ALLIANZ PROJECTS LIMITED

10 JOHNSON CLOSE,BIRMINGHAM,B8 2RF

Number:04336434
Status:ACTIVE
Category:Private Limited Company

AWOKEN TRIBE LTD

CRICCIETH HOUSE, THE KEEP, IRONBRIDGE ROAD,TELFORD,TF7 5NN

Number:11148625
Status:ACTIVE
Category:Private Limited Company

FIRESEC ELECTRICAL LIMITED

UNIT 28,BIRMINGHAM,B7 4NU

Number:06759128
Status:ACTIVE
Category:Private Limited Company

GOULASH FESTIVALS LTD

102 HARWICH ROAD,CLACTON-ON-SEA,CO16 9NJ

Number:11312939
Status:ACTIVE
Category:Private Limited Company

MATHCLICK LIMITED

1 BEDFORD ROW,LONDON,WC1R 4BZ

Number:06642143
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