TIMONEER CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 09503799 |
Category | Private Limited Company |
Incorporated | 23 Mar 2015 |
Age | 9 years, 2 months |
Jurisdiction | England Wales |
Dissolution | 04 Jul 2023 |
Years | 10 months, 19 days |
SUMMARY
TIMONEER CONSULTANCY LIMITED is an dissolved private limited company with number 09503799. It was incorporated 9 years, 2 months ago, on 23 March 2015 and it was dissolved 10 months, 19 days ago, on 04 July 2023. The company address is 5 Kingston House 5 Kingston House, Gloucester, GL1 3JR, Gloucestershire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jul 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Apr 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2022
Action Date: 08 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-08
Documents
Change account reference date company previous shortened
Date: 14 Jun 2022
Action Date: 08 Jun 2022
Category: Accounts
Type: AA01
New date: 2022-06-08
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 13 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2022
Action Date: 23 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-23
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 03 Jun 2021
Action Date: 23 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-23
Officer name: John Andrew Easton
Documents
Confirmation statement with updates
Date: 03 Jun 2021
Action Date: 23 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-23
Documents
Cessation of a person with significant control
Date: 21 Mar 2021
Action Date: 21 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-21
Psc name: John Andrew Easton
Documents
Notification of a person with significant control
Date: 21 Mar 2021
Action Date: 21 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Suzanne Katharine Mary Easton
Notification date: 2021-03-21
Documents
Appoint person director company with name date
Date: 21 Mar 2021
Action Date: 21 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-21
Officer name: Mrs Suzanne Katharine Mary Easton
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 23 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-23
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2019
Action Date: 23 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-23
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 23 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-23
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 23 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-23
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 23 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-23
Documents
Some Companies
8-9 SHIP STREET,BRIGHTON,BN1 1AD
Number: | 10380131 |
Status: | ACTIVE |
Category: | Private Limited Company |
145/147 HATFIELD ROAD,ST. ALBANS,AL1 4JY
Number: | 08529370 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICKLEGATE SPECIAL PROJECTS RESIDENTIAL LIMITED
OXFORD CHAMBERS OXFORD ROAD,LEEDS,LS20 9AT
Number: | 03085962 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
166 COLLEGE ROAD,HARROW,HA1 1RA
Number: | 11233911 |
Status: | ACTIVE |
Category: | Private Limited Company |
2/7 136 RENFIELD STREET,GLASGOW,G2 3AU
Number: | SC624079 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 KINGS COURT,GLASGOW,G1 5RB
Number: | SC405701 |
Status: | ACTIVE |
Category: | Private Limited Company |