Advanced company searchLink opens in new window

TWIST KITCHEN LIMITED

Company number 09035387

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-24
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