Advanced company searchLink opens in new window

TWISTKEY LIMITED

Company number 08295076

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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