- Company Overview for TWICE2MUCH (AFRICA) LIMITED (07427643)
- Filing history for TWICE2MUCH (AFRICA) LIMITED (07427643)
- People for TWICE2MUCH (AFRICA) LIMITED (07427643)
- More for TWICE2MUCH (AFRICA) LIMITED (07427643)
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) |
---|---|---|---|
14 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2017 | DS01 | Application to strike the company off the register | |
25 Oct 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
25 Oct 2016 | TM02 | Termination of appointment of Lindsay Howard Gunn as a secretary on 25 October 2016 | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Oct 2016 | AD01 | Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT to 7 Gazelle Close Winnersh Fields Wokingham RG41 5QS on 21 October 2016 | |
07 Dec 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
09 Oct 2015 | AA | Full accounts made up to 3 January 2015 | |
13 Apr 2015 | TM01 | Termination of appointment of Philip Francis Xavier Fernandes as a director on 20 March 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
08 Oct 2014 | AA | Full accounts made up to 28 December 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
07 Oct 2013 | AA | Full accounts made up to 29 December 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
30 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
01 Dec 2011 | TM01 | Termination of appointment of Robert Lee as a director | |
09 Nov 2010 | AP01 | Appointment of Mr Andrew Cushion as a director | |
05 Nov 2010 | AP01 | Appointment of Mr Philip Francis Xavier Fernandes as a director | |
04 Nov 2010 | AA01 | Current accounting period extended from 30 November 2011 to 31 December 2011 | |
04 Nov 2010 | AD01 | Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 4 November 2010 | |
04 Nov 2010 | CERTNM |
Company name changed wh 420 LIMITED\certificate issued on 04/11/10
|
|
04 Nov 2010 | AP03 | Appointment of Mr Lindsay Howard Gunn as a secretary | |
02 Nov 2010 | NEWINC |
Incorporation
|