- Company Overview for TWOWAYVISION LIMITED (05075360)
- Filing history for TWOWAYVISION LIMITED (05075360)
- People for TWOWAYVISION LIMITED (05075360)
- More for TWOWAYVISION LIMITED (05075360)
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) |
---|---|---|---|
11 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2019 | DS01 | Application to strike the company off the register | |
28 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
20 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
31 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
23 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
23 Mar 2018 | PSC04 | Change of details for Mr Martin James Martin as a person with significant control on 23 March 2018 | |
14 Dec 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 September 2017 | |
14 Dec 2017 | TM01 | Termination of appointment of Sarah Heward as a director on 1 December 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
30 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
20 Nov 2016 | CH01 | Director's details changed for Mr Tim James Martin on 19 November 2016 | |
20 Nov 2016 | AD01 | Registered office address changed from 6 Swan Court 4-6 London Road East Grinstead West Sussex RH19 1AG England to 2 Hoathly Road East Grinstead West Sussex RH19 1RB on 20 November 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
28 Dec 2015 | AD01 | Registered office address changed from 907 st. James Gate Newcastle upon Tyne NE1 4BB England to 6 Swan Court 4-6 London Road East Grinstead West Sussex RH19 1AG on 28 December 2015 | |
28 Dec 2015 | CH01 | Director's details changed for Mr Tim James Martin on 27 December 2015 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Nov 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
04 Jun 2015 | AD01 | Registered office address changed from 907 st. James Gate Newcastle upon Tyne NE1 4BB England to 907 st. James Gate Newcastle upon Tyne NE1 4BB on 4 June 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from C/O Tim Martin 8a Claremont Street Newcastle upon Tyne NE2 4AH to 907 st. James Gate Newcastle upon Tyne NE1 4BB on 4 June 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
01 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Nov 2014 | AD01 | Registered office address changed from C/O Tim Martin Unit 9 393 Liverpool Road Liverpool Road London N1 1NP to C/O Tim Martin 8a Claremont Street Newcastle upon Tyne NE2 4AH on 24 November 2014 | |
22 Nov 2014 | CH01 | Director's details changed for Mr Tim James Martin on 8 November 2014 |