- Company Overview for TWENTY TIMES LTD (07882919)
- Filing history for TWENTY TIMES LTD (07882919)
- People for TWENTY TIMES LTD (07882919)
- More for TWENTY TIMES LTD (07882919)
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
|
|
24 Dec 2013 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
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
|
|
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
|
|
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
|
|
30 May 2012 | CONNOT | Change of name notice | |
14 Dec 2011 | NEWINC | Incorporation |