TIMELESSWOODWINDOWS LIMITED

128 City Road, London, EC1V 2NX, England
StatusDISSOLVED
Company No.10001373
CategoryPrivate Limited Company
Incorporated11 Feb 2016
Age8 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution20 Feb 2024
Years3 months, 22 days

SUMMARY

TIMELESSWOODWINDOWS LIMITED is an dissolved private limited company with number 10001373. It was incorporated 8 years, 4 months, 2 days ago, on 11 February 2016 and it was dissolved 3 months, 22 days ago, on 20 February 2024. The company address is 128 City Road, London, EC1V 2NX, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2023

Action Date: 21 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-21

Psc name: Ms Susan Emmett

Documents

View document PDF

Change person director company with change date

Date: 30 May 2023

Action Date: 21 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-21

Officer name: Ms Susan Emmett

Documents

View document PDF

Change person director company with change date

Date: 30 May 2023

Action Date: 21 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-21

Officer name: Ms Susan Emmett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2023

Action Date: 22 May 2023

Category: Address

Type: AD01

New address: 128 City Road London EC1V 2NX

Old address: 11-17 Fowler Road Ilford IG6 3UJ United Kingdom

Change date: 2023-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 03 Dec 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AAMD

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 25 Aug 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AAMD

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Ryan

Termination date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-29

Officer name: Mr Timothy Ryan

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Emmett

Appointment date: 2018-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Emmett

Termination date: 2018-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-24

Psc name: Susan Emmett

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Donal Mcgovern

Cessation date: 2017-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-24

Officer name: Ms Susan Emmett

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-24

Officer name: Donal Mcgovern

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Incorporation company

Date: 11 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAMISH STREET ACCIDENT REPAIR CENTRE LIMITED

BEAMISH STREET ACCIDENT REPAIR CENTRE,STANLEY,DH9 8AH

Number:07099707
Status:ACTIVE
Category:Private Limited Company

HOMES & DECO LTD

27 SOUTH PARK DRIVE,ILFORD,IG3 9AA

Number:09385824
Status:ACTIVE
Category:Private Limited Company

IAN OPTIC LIMITED

5 WESTBROOK COURT,SHEFFIELD,S11 8YZ

Number:04923987
Status:ACTIVE
Category:Private Limited Company

JOBSERVE LIMITED

TOWER BUSINESS PARK,COLCHESTER,CO5 0LX

Number:02847010
Status:ACTIVE
Category:Private Limited Company

ONLYMOT(NWK) LIMITED

THE ROBBINS BUILDING,RUGBY,CV21 2SD

Number:08124926
Status:ACTIVE
Category:Private Limited Company

RAD BUILDING SERVICES LTD

16 CAULDHAME FARM ROAD,FALKIRK,FK2 7FQ

Number:SC460067
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