THE TIME IS NOW LIMITED

Cornerways House Cornerways House, Ringwood, BH24 1LG, Hants
StatusDISSOLVED
Company No.05963584
CategoryPrivate Limited Company
Incorporated11 Oct 2006
Age17 years, 8 months, 25 days
JurisdictionEngland Wales
Dissolution25 Oct 2011
Years12 years, 8 months, 11 days

SUMMARY

THE TIME IS NOW LIMITED is an dissolved private limited company with number 05963584. It was incorporated 17 years, 8 months, 25 days ago, on 11 October 2006 and it was dissolved 12 years, 8 months, 11 days ago, on 25 October 2011. The company address is Cornerways House Cornerways House, Ringwood, BH24 1LG, Hants.



Company Fillings

Gazette dissolved compulsory

Date: 25 Oct 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jul 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 31 Dec 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 May 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Mar 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 11 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Nov 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-09

Officer name: V Clemas Limited

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Grimsdale

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director alan martin

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed v clemas LIMITED

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr alan martin

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminate, Secretary Ward Goodman LIMITED Logged Form

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 20/03/2008 from cornerways house school lane ringwood hampshire BH24 1LG

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 14/02/08 gbp si 99@1=99 gbp ic 100/199

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary ward goodman company services LIMITED

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 19/03/2008 from 4 cedar park, cobham road ferndown industrial estate wimborne BH21 7SF

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 14/02/08 gbp si 99@1=99 gbp ic 1/100

Documents

View document PDF

Certificate change of name company

Date: 23 Oct 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed grim times LIMITED\certificate issued on 23/10/06

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 11 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLROUNDER CRICKET LTD

UNIT 4 EPSOM COURT BRUNTCLIFFE AVENUE,LEEDS,LS27 0LL

Number:07503341
Status:ACTIVE
Category:Private Limited Company

DAVE STEEL BUILDERS LIMITED

BIRCHWOOD COTTAGE,VERWOOD,BH31 6BZ

Number:03898676
Status:ACTIVE
Category:Private Limited Company

FOCUSED SERVICES GROUP LTD

GREENWAY HOUSE SUGARSWELL BUSINESS PARK,BANBURY,OX15 6HW

Number:09470790
Status:ACTIVE
Category:Private Limited Company

JMK AEROTECH LIMITED

2 THE PRECINCT,PORTHCAWL,CF36 3RF

Number:07997203
Status:ACTIVE
Category:Private Limited Company

NEFTON LTD

13 A OLD CHURCH ROAD,LONDON,E4 6SJ

Number:10880644
Status:ACTIVE
Category:Private Limited Company

SL IT SERVICES LTD

10 MIMOSA DRIVE,READING,RG2 9AQ

Number:06513676
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