- Company Overview for TWOTEES LTD (09182422)
- Filing history for TWOTEES LTD (09182422)
- People for TWOTEES LTD (09182422)
- More for TWOTEES LTD (09182422)
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 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2017 | DS01 | Application to strike the company off the register | |
13 Sep 2016 | AA | Micro company accounts made up to 31 August 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
17 Mar 2016 | AP01 | Appointment of Mr Anthony Keith Nabarro as a director on 16 March 2016 | |
15 Jan 2016 | SH06 |
Cancellation of shares. Statement of capital on 29 December 2015
|
|
08 Dec 2015 | CERTNM |
Company name changed online offlicence LIMITED\certificate issued on 08/12/15
|
|
25 Nov 2015 | TM01 | Termination of appointment of Michael Peter Rogan as a director on 25 November 2015 | |
25 Nov 2015 | TM01 | Termination of appointment of Paul Anthony Hodnett as a director on 25 November 2015 | |
25 Nov 2015 | TM01 | Termination of appointment of Paul Anthony Hodnett as a director on 25 November 2015 | |
25 Nov 2015 | TM01 | Termination of appointment of Andrew Halfpenny as a director on 25 November 2015 | |
25 Nov 2015 | AA | Accounts for a dormant company made up to 31 August 2015 | |
25 Nov 2015 | AD01 | Registered office address changed from 2nd Floor, Parkway House Palatine Road Northenden Manchester M22 4DB to 31 Church Road Manchester M22 4NN on 25 November 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
19 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-19
|