TIMDA CONSULTING LTD

11 Ben Smith Way, London, SE16 4SD, England
StatusDISSOLVED
Company No.08598134
CategoryPrivate Limited Company
Incorporated05 Jul 2013
Age10 years, 11 months, 12 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 7 months, 22 days

SUMMARY

TIMDA CONSULTING LTD is an dissolved private limited company with number 08598134. It was incorporated 10 years, 11 months, 12 days ago, on 05 July 2013 and it was dissolved 2 years, 7 months, 22 days ago, on 26 October 2021. The company address is 11 Ben Smith Way, London, SE16 4SD, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2021

Action Date: 26 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-26

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jul 2021

Action Date: 26 Jul 2021

Category: Accounts

Type: AA01

Made up date: 2021-01-31

New date: 2021-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 15 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AAMD

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-20

New address: 11 Ben Smith Way London SE16 4SD

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2018

Action Date: 10 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tim Davies

Change date: 2018-07-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-10

Psc name: Tim Davies

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-01

Officer name: Mr Tim Davies

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tim Davies

Change date: 2017-08-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-15

Psc name: Mr Tim Davies

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-15

Psc name: Mr Tim Davies

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Tim Davies

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-11

Officer name: Mr Tim Davies

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Jan 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-05

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 21 Jul 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AAMD

Made up date: 2015-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2016

Action Date: 10 May 2016

Category: Address

Type: AD01

New address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA

Old address: 16 Varney Close Hemel Hempstead Hertfordshire HP1 2LH

Change date: 2016-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

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: 23 Jul 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2015

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: 07 Jul 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Incorporation company

Date: 05 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRASER WOOD SERVICES LIMITED

VICTORIA HOUSE,TERRACE, BANGOR,LL57 1UB

Number:03942566
Status:ACTIVE
Category:Private Limited Company

IBEX INNOVATIONS LTD

EXPLORER 2 - NETPARK THOMAS WRIGHT WAY,STOCKTON-ON-TEES,TS21 3FF

Number:07208355
Status:ACTIVE
Category:Private Limited Company

PLAINWOOD CONSULTING LIMITED

PIPER HOUSE, 4 DUKES COURT,CHICHESTER,PO19 8FX

Number:10879132
Status:ACTIVE
Category:Private Limited Company

RELEASED LTD

97 POTTERNEWTON LANE,LEEDS,LS7 3LW

Number:09636605
Status:ACTIVE
Category:Private Limited Company

SCOPE SECURITY PROJECTS LLP

LOWTON BUSINESS PARK NEWTON ROAD,WARRINGTON,WA3 2AP

Number:OC304166
Status:ACTIVE
Category:Limited Liability Partnership
Number:IP030679
Status:ACTIVE
Category:Industrial and Provident Society

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