TIME GB HOLDINGS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Old address: C/O L T Management Services Ltd, 31 New Road Haverscroft Industrial Estate Attleborough NR17 1YE United Kingdom. Change date: 2023-12-06. New address: Lynton House 7-12 Tavistock Square London WC1H 9LT. 2023-12-06 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-12-06 View Report
Resolution. Description: Resolutions. 2023-12-06 View Report
Insolvency. Liquidation voluntary statement of affairs. 2023-12-06 View Report
Officers. Officer name: Mr Nicholas Robert Alexander. Change date: 2023-08-21. 2023-08-21 View Report
Address. Change date: 2023-08-17. New address: C/O L T Management Services Ltd, 31 New Road Haverscroft Industrial Estate Attleborough NR17 1YE. Old address: Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England. 2023-08-17 View Report
Officers. Officer name: Robert Lee Jack Bull. Termination date: 2023-07-12. 2023-07-31 View Report
Officers. Officer name: Jason Mark Williams. Termination date: 2023-07-12. 2023-07-28 View Report
Incorporation. Memorandum articles. 2023-06-26 View Report
Incorporation. Memorandum articles. 2023-06-26 View Report
Officers. Appointment date: 2023-05-30. Officer name: Mr Nicholas Robert Alexander. 2023-06-23 View Report
Accounts. Change account reference date company previous shortened. 2022-12-20 View Report
Officers. Officer name: Mr Jason Mark Williams. Appointment date: 2022-11-18. 2022-11-21 View Report
Confirmation statement. Statement with updates. 2022-11-10 View Report
Mortgage. Charge number: 110461710005. Charge creation date: 2022-09-12. 2022-09-16 View Report
Accounts. Accounts type small. 2022-01-06 View Report
Confirmation statement. Statement with updates. 2021-11-08 View Report
Officers. Change date: 2021-11-01. Officer name: Mr Robert Lee Jack Bull. 2021-11-08 View Report
Mortgage. Charge creation date: 2021-11-03. Charge number: 110461710004. 2021-11-08 View Report
Officers. Officer name: Mr Robert Lee Jack Bull. Change date: 2021-08-01. 2021-08-12 View Report
Persons with significant control. Change date: 2021-08-01. Psc name: Time Gb Futures Limited. 2021-08-12 View Report
Address. Old address: Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England. Change date: 2021-08-12. New address: Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG. 2021-08-12 View Report
Persons with significant control. Cessation date: 2020-11-10. Psc name: Robert Lee Jack Bull. 2021-07-19 View Report
Address. Old address: Royale House Southwick Road North Boarhunt Fareham PO17 6JN England. New address: Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG. Change date: 2021-05-19. 2021-05-19 View Report
Accounts. Accounts type total exemption full. 2021-04-06 View Report
Accounts. Change account reference date company previous shortened. 2020-12-24 View Report
Confirmation statement. Statement with updates. 2020-12-10 View Report
Persons with significant control. Psc name: Robert Lee Jack Bull. Notification date: 2017-11-04. 2020-12-10 View Report
Persons with significant control. Cessation date: 2020-11-10. Psc name: Robert Bull. 2020-11-17 View Report
Persons with significant control. Notification date: 2020-11-10. Psc name: Time Gb Futures Limited. 2020-11-17 View Report
Mortgage. Charge creation date: 2020-11-10. Charge number: 110461710003. 2020-11-16 View Report
Mortgage. Charge number: 110461710002. 2020-11-16 View Report
Mortgage. Charge number: 110461710001. 2020-11-16 View Report
Resolution. Description: Resolutions. 2020-02-25 View Report
Confirmation statement. Statement with updates. 2019-11-15 View Report
Accounts. Accounts type total exemption full. 2019-10-08 View Report
Accounts. Change account reference date company previous shortened. 2019-07-15 View Report
Incorporation. Memorandum articles. 2019-05-14 View Report
Resolution. Description: Resolutions. 2019-05-14 View Report
Mortgage. Charge creation date: 2019-04-17. Charge number: 110461710002. 2019-04-25 View Report
Accounts. Change account reference date company previous extended. 2019-03-14 View Report
Confirmation statement. Statement with updates. 2018-11-13 View Report
Accounts. Change account reference date company current shortened. 2018-05-31 View Report
Address. Change date: 2018-05-31. New address: Royale House Southwick Road North Boarhunt Fareham PO17 6JN. Old address: 7th Floor Dashwood House Old Broad Street London EC2M 1QS United Kingdom. 2018-05-31 View Report
Mortgage. Charge number: 110461710001. Charge creation date: 2018-04-23. 2018-04-28 View Report
Incorporation. Capital: GBP 100 2017-11-03 View Report