- Company Overview for TWIN ARROWS MUSIC LIMITED (03308987)
- Filing history for TWIN ARROWS MUSIC LIMITED (03308987)
- People for TWIN ARROWS MUSIC LIMITED (03308987)
- More for TWIN ARROWS MUSIC LIMITED (03308987)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2012 | DS01 | Application to strike the company off the register | |
13 Apr 2012 | AR01 |
Annual return made up to 28 January 2012 with full list of shareholders
Statement of capital on 2012-04-13
|
|
13 Apr 2012 | AD01 | Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 13 April 2012 | |
20 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
07 Oct 2011 | AD01 | Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 7 October 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
21 Feb 2011 | CH01 | Director's details changed for Vincenzo Decicco on 22 September 2010 | |
21 Feb 2011 | CH01 | Director's details changed for Domenic Decicco on 1 April 2010 | |
21 Feb 2011 | CH03 | Secretary's details changed for Vincenzo Decicco on 22 September 2010 | |
01 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
15 Feb 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for Domenic Decicco on 15 February 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Vincenzo Decicco on 15 February 2010 | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
03 Mar 2009 | 363a | Return made up to 28/01/09; full list of members | |
03 Mar 2009 | 288c | Director's Change of Particulars / domenic decicco / 01/01/2009 / Nationality was: italian / canadian, now: italian canadian; HouseName/Number was: , now: 9; Street was: 71 exeter house putney heath, now: st john's terrace; Area was: , now: the butts; Post Town was: london, now: frome; Region was: , now: somerset; Post Code was: SW15 3TQ, now: BA11 | |
03 Mar 2009 | 287 | Registered office changed on 03/03/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB | |
03 Mar 2009 | 288c | Director and Secretary's Change of Particulars / vincenzo decicco / 01/01/2009 / HouseName/Number was: , now: 8; Street was: 71 exeter house putney heath, now: chevening road; Post Code was: SW15 3TQ, now: SE10 0LB; Country was: , now: united kingdom | |
28 Oct 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
05 Feb 2008 | 363a | Return made up to 28/01/08; full list of members | |
05 Feb 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
05 Feb 2008 | 288c | Director's particulars changed | |
08 Nov 2007 | AA | Total exemption small company accounts made up to 31 January 2007 |