- Company Overview for TWENTY TWO PROMOTIONS LIMITED (07171598)
- Filing history for TWENTY TWO PROMOTIONS LIMITED (07171598)
- People for TWENTY TWO PROMOTIONS LIMITED (07171598)
- More for TWENTY TWO PROMOTIONS LIMITED (07171598)
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) |
---|---|---|---|
06 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jan 2021 | DS01 | Application to strike the company off the register | |
26 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
10 Jan 2018 | AA | Total exemption full accounts made up to 28 February 2017 | |
20 Oct 2017 | AD01 | Registered office address changed from 6 Merillion Court, 2 Sunbury Gardens Mill Hill London NW7 3GJ United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 20 October 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
19 Dec 2016 | AP01 | Appointment of Mr Stuart Anthony Peters as a director on 12 December 2016 | |
29 Feb 2016 | CH03 | Secretary's details changed for Stuart Anthony Peters on 22 February 2016 | |
29 Feb 2016 | CH01 | Director's details changed for Gael Clichy on 22 February 2016 | |
29 Feb 2016 | AD01 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 6 Merillion Court, 2 Sunbury Gardens Mill Hill London NW7 3GJ on 29 February 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
24 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
11 Sep 2014 | CH01 | Director's details changed for Gael Clichy on 11 September 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
17 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 |