TIMMINS & GEORGE LIMITED

05561014
84 ALDERMANS HILL PALMERS GREEN LONDON N13 4PP

Documents

Documents
Date Category Description Pages
07 Nov 2023 gazette Gazette Dissolved Voluntary 1 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2022 accounts Annual Accounts 3 Buy now
23 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Apr 2022 accounts Annual Accounts 3 Buy now
01 Mar 2022 gazette Gazette Notice Voluntary 1 Buy now
24 Feb 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
21 Feb 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
21 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Feb 2022 officers Termination of appointment of director (Sagar Majithia) 1 Buy now
21 Feb 2022 officers Appointment of director (Mr Praful Majithia) 2 Buy now
21 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jun 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 May 2021 gazette Gazette Notice Compulsory 1 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 2 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2018 accounts Annual Accounts 2 Buy now
18 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2017 accounts Annual Accounts 2 Buy now
20 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2016 accounts Annual Accounts 2 Buy now
17 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2015 accounts Annual Accounts 2 Buy now
21 Sep 2015 annual-return Annual Return 3 Buy now
14 Nov 2014 accounts Annual Accounts 2 Buy now
24 Oct 2014 annual-return Annual Return 3 Buy now
30 Dec 2013 accounts Annual Accounts 2 Buy now
18 Oct 2013 annual-return Annual Return 3 Buy now
01 Nov 2012 accounts Annual Accounts 2 Buy now
05 Oct 2012 annual-return Annual Return 3 Buy now
30 Nov 2011 accounts Annual Accounts 2 Buy now
03 Oct 2011 annual-return Annual Return 3 Buy now
19 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Dec 2010 accounts Annual Accounts 2 Buy now
25 Nov 2010 annual-return Annual Return 3 Buy now
25 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Nov 2010 officers Appointment of director (Mr Sagar Majithia) 2 Buy now
24 Nov 2010 officers Termination of appointment of director (Shree Majithia) 1 Buy now
05 Aug 2010 officers Termination of appointment of director (Sagar Majithia) 1 Buy now
05 Aug 2010 officers Appointment of director (Miss Shree Majithia) 2 Buy now
13 Apr 2010 officers Termination of appointment of secretary (Sagar Majithia) 2 Buy now
13 Apr 2010 officers Termination of appointment of director (Praful Majithia) 2 Buy now
13 Apr 2010 officers Appointment of director (Mr Sagar Majithia) 4 Buy now
13 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Mar 2010 change-of-name Certificate Change Of Name Company 2 Buy now
26 Mar 2010 change-of-name Change Of Name Notice 2 Buy now
01 Mar 2010 accounts Annual Accounts 2 Buy now
23 Oct 2009 annual-return Annual Return 3 Buy now
02 Feb 2009 accounts Annual Accounts 2 Buy now
10 Oct 2008 annual-return Return made up to 12/09/08; full list of members 3 Buy now
30 Jun 2008 address Registered office changed on 30/06/2008 from 2 kingfisher close northwood middlesex HA6 2UG 1 Buy now
30 Jun 2008 officers Director's change of particulars / praful majithia / 29/06/2008 2 Buy now
30 Jun 2008 officers Secretary's change of particulars / sagar majithia / 29/06/2008 2 Buy now
28 Jan 2008 address Registered office changed on 28/01/08 from: 3 tynward close coventry w midlands CV3 6NG 1 Buy now
08 Oct 2007 annual-return Return made up to 12/09/07; full list of members 3 Buy now
08 Oct 2007 officers New secretary appointed 1 Buy now
08 Oct 2007 officers Director resigned 1 Buy now
08 Oct 2007 officers Secretary resigned 1 Buy now
02 Jul 2007 accounts Accounting reference date extended from 30/09/07 to 30/03/08 1 Buy now
02 Jul 2007 address Registered office changed on 02/07/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH 1 Buy now
12 Jun 2007 incorporation Memorandum Articles 9 Buy now
31 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
30 May 2007 officers New director appointed 1 Buy now
30 May 2007 officers New secretary appointed 1 Buy now
30 May 2007 officers New director appointed 1 Buy now
29 May 2007 officers Secretary resigned 1 Buy now
29 May 2007 officers Director resigned 1 Buy now
17 Oct 2006 accounts Annual Accounts 2 Buy now
22 Sep 2006 annual-return Return made up to 12/09/06; full list of members 2 Buy now
12 Sep 2005 incorporation Incorporation Company 13 Buy now