- Company Overview for TWIN LEAF LIMITED (08347473)
- Filing history for TWIN LEAF LIMITED (08347473)
- People for TWIN LEAF LIMITED (08347473)
- More for TWIN LEAF LIMITED (08347473)
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) |
---|---|---|---|
06 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2019 | DS01 | Application to strike the company off the register | |
25 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of Nabeel Ahmed Rahi as a director on 1 October 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
25 May 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
13 Aug 2015 | AD01 | Registered office address changed from 16 Spelman Street London E1 5LQ England to 3-5 Kilburn Bridge London NW6 6HT on 13 August 2015 | |
21 May 2015 | AD01 | Registered office address changed from 114a Mile End Road London E1 4UN England to 16 Spelman Street London E1 5LQ on 21 May 2015 | |
10 Mar 2015 | AD01 | Registered office address changed from 86-90 Paul Street 3Rd Floor London EC2A 4NE to 114a Mile End Road London E1 4UN on 10 March 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
03 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
07 Mar 2013 | CH01 | Director's details changed for Shaibal Samadder on 26 February 2013 | |
07 Mar 2013 | CH01 | Director's details changed for Nabeel Ahmed Rahi on 26 February 2013 | |
26 Feb 2013 | AD01 | Registered office address changed from 56-60 Nelson Street London E1 2DE England on 26 February 2013 | |
04 Jan 2013 | NEWINC | Incorporation |