- Company Overview for TWEETOX LTD (09377707)
- Filing history for TWEETOX LTD (09377707)
- People for TWEETOX LTD (09377707)
- More for TWEETOX LTD (09377707)
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
|
|
07 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-07
|