Advanced company searchLink opens in new window

TWENTY TIMES LTD

Company number 07882919

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2015 DS01 Application to strike the company off the register
15 Apr 2015 AA Total exemption small company accounts made up to 31 December 2013
20 Mar 2015 CH01 Director's details changed for Mr David Alan Evans on 20 March 2015
14 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
24 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
20 Dec 2013 CH01 Director's details changed for Mr David Alan Evans on 21 June 2013
28 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Jun 2013 CERTNM Company name changed evans ross LIMITED\certificate issued on 21/06/13
  • RES15 ‐ Change company name resolution on 2013-06-06
21 Jun 2013 CONNOT Change of name notice
06 Jun 2013 AD01 Registered office address changed from 10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG England on 6 June 2013
05 Jun 2013 AD01 Registered office address changed from 34 Ashworth Mansions Elgin Avenue Maide Vale London W9 1JP on 5 June 2013
25 May 2013 DISS40 Compulsory strike-off action has been discontinued
24 May 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-04
24 May 2013 CONNOT Change of name notice
22 May 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
22 May 2013 AD01 Registered office address changed from 20C Warrington Crescent London W9 1EL England on 22 May 2013
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
30 May 2012 CERTNM Company name changed scratch developments LIMITED\certificate issued on 30/05/12
  • RES15 ‐ Change company name resolution on 2012-05-22
30 May 2012 CONNOT Change of name notice
14 Dec 2011 NEWINC Incorporation