Download leads from Nexok and grow your business. Find out more

Timelax Limited

Documents

Total Documents14
Total Pages55

Filing History

6 June 2017Final Gazette dissolved via compulsory strike-off
8 April 2017Compulsory strike-off action has been suspended
21 March 2017First Gazette notice for compulsory strike-off
23 June 2016Registered office address changed from 1 Shaftesbury Avenue Leeds LS8 1DR England to Regent Place 646 King Lane Leeds LS17 7AN on 23 June 2016
20 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
30 March 2016Director's details changed for Mrs Pawandeep Gill on 1 March 2016
22 February 2016Termination of appointment of Gursimran Singh Duggal as a director on 10 February 2016
22 February 2016Appointment of Mrs Pawandeep Gill as a director on 10 February 2016
18 November 2015Registered office address changed from Cubic Business Centre 533 Stanningley Road Leeds LS13 4EN England to 1 Shaftesbury Avenue Leeds LS8 1DR on 18 November 2015
4 September 2015Termination of appointment of Pawandeep Duggal as a director on 1 September 2015
4 September 2015Appointment of Mr Gursimran Singh Duggal as a director on 1 September 2015
4 September 2015Appointment of Mr Gursimran Singh Duggal as a director on 1 September 2015
4 September 2015Termination of appointment of Pawandeep Duggal as a director on 1 September 2015
16 April 2015Incorporation
Statement of capital on 2015-04-16
  • GBP 1
Sign up now to grow your client base. Plans & Pricing