- Company Overview for TWISTKEY LIMITED (08295076)
- Filing history for TWISTKEY LIMITED (08295076)
- People for TWISTKEY LIMITED (08295076)
- More for TWISTKEY LIMITED (08295076)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2019 | DS01 | Application to strike the company off the register | |
08 Mar 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
07 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
04 May 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
01 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
26 Nov 2015 | AD03 | Register(s) moved to registered inspection location Pinehurst Huntsman Lane Wrotham Heath Sevenoaks Kent TN15 7SS | |
26 Nov 2015 | AD02 | Register inspection address has been changed to Pinehurst Huntsman Lane Wrotham Heath Sevenoaks Kent TN15 7SS | |
26 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
26 Nov 2015 | AP01 | Appointment of Georgina Kim Sherrin as a director on 26 November 2015 | |
20 Nov 2015 | TM01 | Termination of appointment of Nicholas Vere Stevens as a director on 16 November 2015 | |
21 Apr 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
17 Apr 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
13 Dec 2013 | TM01 | Termination of appointment of Geoffrey Pickerill as a director | |
13 Dec 2013 | TM01 | Termination of appointment of Geoffrey Pickerill as a director | |
12 Dec 2013 | AP01 | Appointment of Mr Jonathan Stephen Levy as a director | |
12 Dec 2013 | AP01 | Appointment of Mr Nicholas Vere Stevens as a director | |
12 Jun 2013 | AA01 | Current accounting period shortened from 30 November 2013 to 30 September 2013 | |
01 Mar 2013 | AD01 | Registered office address changed from 20 Kennet Road Crayford Kent DA1 4QN on 1 March 2013 |