Advanced company searchLink opens in new window

TWEETOX LTD

Company number 09377707

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)
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with updates
16 Jun 2020 PSC01 Notification of Hawker Adel Ahmed as a person with significant control on 2 February 2020
16 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 16 June 2020
16 Jun 2020 AP01 Appointment of Mr Hawker Adel Ahmed as a director on 2 February 2020
16 Jun 2020 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU to Flat1 55 Peel Street Birmingham B18 7DY on 16 June 2020
16 Jun 2020 TM01 Termination of appointment of Marc Feldman as a director on 16 June 2020
24 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
01 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
15 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
03 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
22 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
06 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
11 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
15 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
07 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
07 Jan 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-01-07
  • GBP 1