- Company Overview for TWOBIRDS SERVICE COMPANY (NO.1) LIMITED (04090007)
- Filing history for TWOBIRDS SERVICE COMPANY (NO.1) LIMITED (04090007)
- People for TWOBIRDS SERVICE COMPANY (NO.1) LIMITED (04090007)
- More for TWOBIRDS SERVICE COMPANY (NO.1) LIMITED (04090007)
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) |
---|---|---|---|
27 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2019 | DS01 | Application to strike the company off the register | |
09 May 2019 | TM01 | Termination of appointment of Roger Howard Butterworth as a director on 7 May 2019 | |
01 Feb 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
01 Feb 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
15 Aug 2017 | CH04 | Secretary's details changed for Bird & Bird Company Secretaries Limited on 9 September 2016 | |
06 Feb 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
24 Aug 2016 | AD01 | Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 12 New Fetter Lane London EC4A 1JP on 24 August 2016 | |
05 Feb 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
04 Nov 2015 | CH01 | Director's details changed for Miss Morag Macdonald on 1 September 2015 | |
04 Nov 2015 | CH01 | Director's details changed for Mr Trystan Cedric Gabriel Tether on 1 September 2015 | |
04 Nov 2015 | CH01 | Director's details changed for Jonathan William Baker on 1 September 2015 | |
03 Nov 2015 | CH01 | Director's details changed for Mr Roger Howard Butterworth on 1 September 2015 | |
03 Nov 2015 | CH01 | Director's details changed for Mr Michael David Kerr on 1 September 2015 | |
03 Nov 2015 | CH01 | Director's details changed for Neil Stuart Peter Blundell on 1 September 2015 | |
07 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
08 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
14 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 |