Advanced company searchLink opens in new window

TWAIN ENTERPRISE LIMITED

Company number 08695732

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted