- Company Overview for TWENTYSIX LONDON LIMITED (05638596)
- Filing history for TWENTYSIX LONDON LIMITED (05638596)
- People for TWENTYSIX LONDON LIMITED (05638596)
- More for TWENTYSIX LONDON LIMITED (05638596)
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) |
---|---|---|---|
19 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2015 | DS01 | Application to strike the company off the register | |
02 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
02 Dec 2014 | AD03 | Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP | |
01 Dec 2014 | AD02 | Register inspection address has been changed to 10 Rathbone Place London W1T 1HP | |
31 Oct 2014 | AA | Accounts made up to 28 February 2014 | |
13 Aug 2014 | AD01 | Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 | |
02 Dec 2013 | AR01 | Annual return made up to 29 November 2013 with full list of shareholders | |
19 Nov 2013 | AA | Accounts made up to 28 February 2013 | |
12 Aug 2013 | AP01 | Appointment of Mr Daniel Yardley as a director on 5 August 2013 | |
06 Jun 2013 | AP01 | Appointment of Mr Peter David Reid as a director on 31 May 2013 | |
06 Jun 2013 | TM01 | Termination of appointment of Dean Anthony Wright as a director on 31 May 2013 | |
05 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
05 Dec 2012 | AD01 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 5 December 2012 | |
04 Dec 2012 | AA | Accounts made up to 29 February 2012 | |
30 Nov 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
24 Nov 2011 | AP03 | Appointment of Ashish Shah as a secretary on 21 November 2011 | |
24 Nov 2011 | TM02 | Termination of appointment of Colin John Brigden as a secretary on 21 November 2011 | |
04 Nov 2011 | AA | Accounts made up to 28 February 2011 | |
12 Apr 2011 | CERTNM |
Company name changed twentysix LIMITED\certificate issued on 12/04/11
|
|
12 Apr 2011 | CONNOT | Change of name notice | |
06 Apr 2011 | TM02 | Termination of appointment of Bruce Winfield as a secretary | |
06 Apr 2011 | TM01 | Termination of appointment of Bruce Winfield as a director | |
06 Apr 2011 | AP01 | Appointment of Mr Dean Anthony Wright as a director |