- Company Overview for TIMESHARE EXIT SERVICES LIMITED (08595658)
- Filing history for TIMESHARE EXIT SERVICES LIMITED (08595658)
- People for TIMESHARE EXIT SERVICES LIMITED (08595658)
- More for TIMESHARE EXIT SERVICES LIMITED (08595658)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2016 | TM01 | Termination of appointment of Karen Elizabeth Davies as a director on 5 September 2016 | |
14 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
21 Sep 2015 | AD01 | Registered office address changed from C/O Kady Accounting Ltd Satra House Rockingham Road Kettering Northamptonshire NN16 9JD to 1C Headlands Kettering Northamptonshire NN15 7ER on 21 September 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
13 Oct 2014 | AD01 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to C/O Kady Accounting Ltd Satra House Rockingham Road Kettering Northamptonshire NN16 9JD on 13 October 2014 | |
29 Aug 2014 | TM01 | Termination of appointment of Michael Thomas Gordon as a director on 3 July 2014 | |
28 Aug 2014 | AP01 | Appointment of Mrs Karen Elizabeth Davies as a director on 25 August 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
03 Jul 2013 | NEWINC |
Incorporation
|