- Company Overview for TWIST KITCHEN LIMITED (09035387)
- Filing history for TWIST KITCHEN LIMITED (09035387)
- People for TWIST KITCHEN LIMITED (09035387)
- Insolvency for TWIST KITCHEN LIMITED (09035387)
- More for TWIST KITCHEN LIMITED (09035387)
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) |
---|---|---|---|
18 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jul 2024 | AD01 | Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 26 July 2024 | |
18 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 June 2023 | |
26 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 23 June 2022 | |
11 May 2022 | AD01 | Registered office address changed from George Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD to 30 Old Bailey London EC4M 7AU on 11 May 2022 | |
10 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2022 | LIQ10 | Removal of liquidator by court order | |
28 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 23 June 2021 | |
23 Jul 2020 | AD01 | Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 15 Westferry Circus Canary Wharf London E14 4HD on 23 July 2020 | |
08 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2020 | LIQ02 | Statement of affairs | |
08 Jul 2020 | 600 |
Appointment of a voluntary liquidator
|
|
08 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
15 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
15 May 2020 | CH01 | Director's details changed for Mr Paolo Cristiani on 19 December 2019 | |
19 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
27 Dec 2019 | PSC04 | Change of details for Mr Paolo Cristiani as a person with significant control on 19 December 2019 | |
24 Dec 2019 | CH01 | Director's details changed for Mr Paolo Cristiani on 19 December 2019 | |
24 Dec 2019 | PSC04 | Change of details for Mr Paolo Cristiani as a person with significant control on 19 December 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with updates | |
04 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with updates | |
23 May 2018 | CH01 | Director's details changed for Mr Eduardo Tuccillo on 22 May 2018 | |
23 May 2018 | PSC04 | Change of details for Mr Eduardo Tuccillo as a person with significant control on 22 May 2018 |