- Company Overview for TWIN SPARK (HAMPSTEAD) LIMITED (04536463)
- Filing history for TWIN SPARK (HAMPSTEAD) LIMITED (04536463)
- People for TWIN SPARK (HAMPSTEAD) LIMITED (04536463)
- Charges for TWIN SPARK (HAMPSTEAD) LIMITED (04536463)
- Insolvency for TWIN SPARK (HAMPSTEAD) LIMITED (04536463)
- More for TWIN SPARK (HAMPSTEAD) LIMITED (04536463)
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) |
---|---|---|---|
31 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jul 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 9 March 2017 | |
17 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 9 March 2016 | |
25 Mar 2015 | AD01 | Registered office address changed from 1a Pattison Road London NW2 2HL to Mountview Court 1148 High Road Whetstone London N20 0RA on 25 March 2015 | |
19 Mar 2015 | 4.20 | Statement of affairs with form 4.19 | |
19 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
27 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Jun 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
23 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 May 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
29 Oct 2011 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders | |
04 Oct 2011 | AP01 | Appointment of Miss Georgina Arricale as a director | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Dec 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
01 Dec 2010 | CH01 | Director's details changed for Mr Joseph Arricale on 14 October 2009 | |
01 Dec 2010 | CH01 | Director's details changed for Mr Terry Christodoulou on 14 October 2009 | |
14 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Dec 2009 | AR01 | Annual return made up to 14 October 2009 with full list of shareholders | |
25 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
26 Jan 2009 | 363a | Return made up to 16/09/08; full list of members | |
26 Jan 2009 | 288a | Director appointed mr terry christodoulou |