- Company Overview for TWIG & SPOON LIMITED (06608692)
- Filing history for TWIG & SPOON LIMITED (06608692)
- People for TWIG & SPOON LIMITED (06608692)
- More for TWIG & SPOON LIMITED (06608692)
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) |
---|---|---|---|
21 Jun 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2011 | DS01 | Application to strike the company off the register | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Jun 2010 | AR01 |
Annual return made up to 3 June 2010 with full list of shareholders
Statement of capital on 2010-06-11
|
|
11 Jun 2010 | CH01 | Director's details changed for Sandra Ann De Rougemont on 3 June 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Kim Janette Barr on 3 June 2010 | |
23 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Jul 2009 | 363a | Return made up to 03/06/09; full list of members | |
20 Aug 2008 | 225 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 | |
18 Jul 2008 | 287 | Registered office changed on 18/07/2008 from 27 holywell row london EC2A 4JB | |
18 Jul 2008 | 288b | Appointment Terminated Secretary aci secretaries LIMITED | |
18 Jul 2008 | 288b | Appointment Terminated Director aci directors LIMITED | |
18 Jul 2008 | 288a | Director and secretary appointed wayne robert barr | |
18 Jul 2008 | 288a | Director appointed kim janette barr | |
18 Jul 2008 | 288a | Director appointed sandra ann de rougemont | |
03 Jun 2008 | NEWINC | Incorporation |