|
|
29 Oct 2024
|
29 Oct 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
28 Jun 2024
|
28 Jun 2024
Termination of appointment of Robert Lee Jack Bull as a director on 1 December 2023
|
|
|
11 Apr 2024
|
11 Apr 2024
Compulsory strike-off action has been suspended
|
|
|
27 Feb 2024
|
27 Feb 2024
First Gazette notice for compulsory strike-off
|
|
|
08 Dec 2022
|
08 Dec 2022
Confirmation statement made on 5 December 2022 with updates
|
|
|
21 Nov 2022
|
21 Nov 2022
Appointment of Mr Jason Mark Williams as a director on 18 November 2022
|
|
|
17 Dec 2021
|
17 Dec 2021
Confirmation statement made on 5 December 2021 with updates
|
|
|
12 Aug 2021
|
12 Aug 2021
Change of details for Time Gb (Somerset) Limited as a person with significant control on 1 August 2021
|
|
|
12 Aug 2021
|
12 Aug 2021
Registered office address changed from Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 12 August 2021
|
|
|
08 Jul 2021
|
08 Jul 2021
Previous accounting period extended from 31 December 2020 to 31 March 2021
|
|
|
05 Jul 2021
|
05 Jul 2021
Current accounting period extended from 31 March 2021 to 31 December 2021
|
|
|
04 Jun 2021
|
04 Jun 2021
Previous accounting period shortened from 31 December 2021 to 31 March 2021
|
|
|
19 May 2021
|
19 May 2021
Change of details for Time Gb (Somerset) Limited as a person with significant control on 19 May 2021
|
|
|
19 May 2021
|
19 May 2021
Registered office address changed from Royale House Southwick Road North Boarhunt Fareham PO17 6JN England to Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 19 May 2021
|
|
|
02 Feb 2021
|
02 Feb 2021
Confirmation statement made on 5 December 2020 with updates
|
|
|
16 Dec 2020
|
16 Dec 2020
Registration of charge 117145650002, created on 8 December 2020
|
|
|
16 Dec 2020
|
16 Dec 2020
Registration of charge 117145650001, created on 8 December 2020
|
|
|
15 Dec 2020
|
15 Dec 2020
Resolutions
|
|
|
10 Dec 2020
|
10 Dec 2020
Notification of Time Gb (Somerset) Limited as a person with significant control on 8 December 2020
|
|
|
10 Dec 2020
|
10 Dec 2020
Cessation of Royston Michael Charles Barney as a person with significant control on 8 December 2020
|
|
|
10 Dec 2020
|
10 Dec 2020
Appointment of Mr Robert Jack Lee Bull as a director on 8 December 2020
|
|
|
10 Dec 2020
|
10 Dec 2020
Termination of appointment of Royston Michael Charles Barney as a director on 8 December 2020
|
|
|
10 Dec 2020
|
10 Dec 2020
Registered office address changed from 2B Highstone House 165 High Street Barnet EN5 5SU to Royale House Southwick Road North Boarhunt Fareham PO17 6JN on 10 December 2020
|