Advanced company searchLink opens in new window

TWISTED PRODUCTS LIMITED

Company number 05423751

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
31 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2016 CS01 Confirmation statement made on 2 October 2016 with updates
27 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 10,000
30 Apr 2015 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10,000
01 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
27 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
21 Jan 2014 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10,000
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
17 Dec 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
01 Nov 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
04 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
02 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
01 Mar 2011 AD01 Registered office address changed from Suite 116 Cumberland House 80 Scrubs Lane London NW10 6RF on 1 March 2011
01 Mar 2011 AD02 Register inspection address has been changed from Suite 116 Cumberland House 80 Scrubs Lane London NW10 6RF
28 Feb 2011 CH01 Director's details changed for Robert Mason on 12 January 2011
28 Feb 2011 AD04 Register(s) moved to registered office address