Tokyo Time Holdings Limited

DataGardener
dissolved

Tokyo Time Holdings Limited

10483658Private Limited With Share Capital

Egyptian Mill Egyptian Street, Bolton, BL12HS
Incorporated

17/11/2016

Company Age

9 years

Directors

1

Employees

SIC Code

32300

Risk

Company Overview

Registration, classification & business activity

Tokyo Time Holdings Limited (10483658) is a private limited with share capital incorporated on 17/11/2016 (9 years old) and registered in bolton, BL12HS. The company operates under SIC code 32300 - manufacture of sports goods.

Private Limited With Share Capital
SIC: 32300
Incorporated 17/11/2016
BL12HS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

5

Shareholders

4

CCJs

Board of Directors

1
director

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

56
Gazette Dissolved Liquidation
Category:Gazette
Date:04-07-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:04-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-09-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-09-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:06-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2023
Resolution
Category:Resolution
Date:08-08-2023
Gazette Notice Compulsory
Category:Gazette
Date:25-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:19-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-11-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-01-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:03-01-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2018
Capital Allotment Shares
Category:Capital
Date:29-10-2018
Resolution
Category:Resolution
Date:05-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:01-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:27-09-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-06-2018
Default Companies House Registered Office Address Applied
Category:Address
Date:04-04-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-02-2018
Gazette Notice Compulsory
Category:Gazette
Date:06-02-2018
Incorporation Company
Category:Incorporation
Date:17-11-2016

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date28/05/2023
Filing Date30/09/2021
Latest Accounts30/11/2020

Trading Addresses

374 Smithdown Road Penny Lane Busin, Centre, Liverpool, Merseyside, L155AN
Egyptian Mill, Egyptian Street, Bolton, BL12HSRegistered

Contact

Egyptian Mill Egyptian Street, Bolton, BL12HS