TIMEQUEST ESTATES LTD

06004081
44 FERNDALE ROAD LONDON N15 6UE N15 6UE

Documents

Documents
Date Category Description Pages
20 May 2014 gazette Gazette Dissolved Voluntary 1 Buy now
04 Feb 2014 gazette Gazette Notice Voluntary 1 Buy now
23 Jan 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Aug 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Dec 2012 annual-return Annual Return 4 Buy now
31 Aug 2012 accounts Annual Accounts 6 Buy now
15 Feb 2012 officers Appointment of director (Mr Naftali Lok) 2 Buy now
15 Feb 2012 officers Termination of appointment of director (Pinchas Liberman) 1 Buy now
13 Feb 2012 annual-return Annual Return 4 Buy now
24 Mar 2011 annual-return Annual Return 14 Buy now
24 Mar 2011 annual-return Annual Return 14 Buy now
24 Mar 2011 annual-return Annual Return 5 Buy now
24 Mar 2011 accounts Annual Accounts 5 Buy now
24 Mar 2011 accounts Annual Accounts 5 Buy now
23 Mar 2011 restoration Administrative Restoration Company 3 Buy now
05 Oct 2010 gazette Gazette Dissolved Compulsary 1 Buy now
22 Jun 2010 gazette Gazette Notice Compulsary 1 Buy now
28 Jul 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Jul 2009 accounts Annual Accounts 5 Buy now
25 Jul 2009 accounts Annual Accounts 5 Buy now
23 Jun 2009 gazette Gazette Notice Compulsary 1 Buy now
12 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
25 Feb 2008 capital Ad 14/02/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
14 Feb 2008 officers Director resigned 1 Buy now
14 Feb 2008 officers Secretary resigned 1 Buy now
14 Feb 2008 address Registered office changed on 14/02/08 from: 43 wellington avenue london N15 6AX 1 Buy now
14 Feb 2008 officers New secretary appointed 1 Buy now
14 Feb 2008 officers New director appointed 1 Buy now
05 Dec 2007 annual-return Return made up to 21/11/07; full list of members 2 Buy now
21 Nov 2006 incorporation Incorporation Company 11 Buy now