TIME IN RO LTD

43 Twigden Court 43 Twigden Court, Luton, LU3 2RL, England
StatusACTIVE
Company No.10457720
CategoryPrivate Limited Company
Incorporated02 Nov 2016
Age7 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

TIME IN RO LTD is an active private limited company with number 10457720. It was incorporated 7 years, 6 months, 29 days ago, on 02 November 2016. The company address is 43 Twigden Court 43 Twigden Court, Luton, LU3 2RL, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 30 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2022

Action Date: 23 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-23

Psc name: Alina-Ionela Banica

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2022

Action Date: 23 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Radu-Ionut Iancu

Notification date: 2022-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alina-Ionela Banica

Termination date: 2022-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-23

Officer name: Radu-Ionut Iancu

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alina-Ionela Banica

Notification date: 2022-09-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-23

Psc name: Radu-Ionut Iancu

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Radu-Ionut Iancu

Termination date: 2022-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alina-Ionela Banica

Appointment date: 2022-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Address

Type: AD01

New address: 43 Twigden Court Mount Pleasant Road Luton LU3 2RL

Change date: 2022-09-23

Old address: 97 Southgate Drive Crawley RH10 6EP England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2022

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2022

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 05 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2022

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-26

Psc name: Radu-Ionut Iancu

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-26

Psc name: Marius Constantin Prisecaru

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Radu-Ionut Iancu

Appointment date: 2022-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Vrinceanu

Termination date: 2022-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Address

Type: AD01

New address: 97 Southgate Drive Crawley RH10 6EP

Change date: 2022-04-26

Old address: 20-22 Abbotsbury Road London Morden SM4 5LQ England

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2020

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Maria Vrinceanu

Appointment date: 2019-11-26

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 May 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Nov 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Vrinceanu

Termination date: 2019-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Address

Type: AD01

Old address: 20 Abbotsbury Road London Morden SM4 5LQ England

Change date: 2018-12-05

New address: 20-22 Abbotsbury Road London Morden SM4 5LQ

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-17

Psc name: Ovidiu Teodor Zurgalau

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2017

Action Date: 15 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marius Constantin Prisecaru

Notification date: 2016-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Maria Vrinceanu

Appointment date: 2017-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-17

Officer name: Andrea Baka

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-14

Officer name: Miss Andrea Baka

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teodor-Ovidiu Zurgalau

Termination date: 2017-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-17

Officer name: Ovidiu Teodor Zurgalau

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Teodor-Ovidiu Zurgalau

Appointment date: 2016-11-17

Documents

View document PDF

Incorporation company

Date: 02 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FELLOWMIND LIMITED

CROSS TREES,DINAS POWYS,CF64 4AR

Number:10669915
Status:ACTIVE
Category:Private Limited Company

GOLDKEEP (1995) LIMITED

14 STONEY CROFT,LEEDS,LS18 4RB

Number:03062908
Status:ACTIVE
Category:Private Limited Company

INTACT RECRUITMENT LIMITED

74 BENSHAM GROVE,THORNTON HEATH,CR7 8DB

Number:11501093
Status:ACTIVE
Category:Private Limited Company

LINEN AND LAUNDRY LIMITED

FAIRWAYS HOUSE GEORGE STREET,MANCHESTER,M25 9WS

Number:10732145
Status:ACTIVE
Category:Private Limited Company

ROCX ENERGY LTD

THE CARLSON SUITE,MITCHELDEAN,GL17 0DD

Number:10574863
Status:ACTIVE
Category:Private Limited Company

TENNANTS UK LIMITED

TENNANT HOUSE,NEW BASFORD,NG7 7HX

Number:00924063
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