- Company Overview for TWAIN ENTERPRISE LIMITED (08695732)
- Filing history for TWAIN ENTERPRISE LIMITED (08695732)
- People for TWAIN ENTERPRISE LIMITED (08695732)
- More for TWAIN ENTERPRISE LIMITED (08695732)
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) |
---|---|---|---|
29 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
13 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2019 | DS01 | Application to strike the company off the register | |
10 Jun 2019 | AD01 | Registered office address changed from Unit 2 349C High Road London N22 8JA to 24 Grasholm Way Slough SL3 8WF on 10 June 2019 | |
21 Mar 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
28 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
29 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
23 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
25 Apr 2016 | AP01 | Appointment of Mr Mert Celtikci as a director on 1 March 2016 | |
05 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2016 | AP01 | Appointment of Ms Jemma Ashley Shields as a director on 1 March 2016 | |
04 Apr 2016 | TM01 | Termination of appointment of Jemma Ashley Shields as a director on 1 March 2016 | |
04 Mar 2016 | AA | Accounts for a dormant company made up to 30 September 2014 | |
24 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
11 Dec 2013 | AP01 | Appointment of Ms Jemma Ashley Shields as a director | |
11 Dec 2013 | TM01 | Termination of appointment of Margaret Eykyn as a director | |
18 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-18
|