- Company Overview for TWINS SANDWICH BAR LIMITED (06011126)
- Filing history for TWINS SANDWICH BAR LIMITED (06011126)
- People for TWINS SANDWICH BAR LIMITED (06011126)
- More for TWINS SANDWICH BAR LIMITED (06011126)
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) |
---|---|---|---|
13 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2018 | CH01 | Director's details changed for Mr Ferhat Yilmaz on 23 January 2018 | |
28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2017 | DS01 | Application to strike the company off the register | |
22 Jun 2017 | AD01 | Registered office address changed from Melville Court 317 Lower Road Surrey Quays London SE8 5DN to The Fold 114 Station Road Sidcup Kent DA15 7AE on 22 June 2017 | |
06 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
07 Nov 2014 | MISC | Amending 288A | |
28 Oct 2014 | TM02 | Termination of appointment of Ferhat Yilmaz as a secretary on 28 October 2014 | |
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
18 Dec 2013 | AD01 | Registered office address changed from Melville Court, 317 Lower Road Surrey Quays London SE8 5DN on 18 December 2013 | |
14 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Dec 2011 | TM01 | Termination of appointment of Mustafa Koc as a director | |
07 Dec 2011 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Feb 2011 | CH01 | Director's details changed for Mr Mustafa Koc on 21 February 2011 | |
06 Jan 2011 | TM02 | Termination of appointment of M Kemal & Co Limited as a secretary | |
05 Jan 2011 | AR01 | Annual return made up to 28 November 2010 with full list of shareholders |