Advanced company searchLink opens in new window

TWENTY AT N20 LTD

Company number 09584260

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)
06 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 May 2023 LIQ03 Liquidators' statement of receipts and payments to 1 March 2023
14 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 1 March 2022
10 Feb 2022 AD01 Registered office address changed from Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to C/O Expedium Limited, Gable House 239 Regents Park Road London N3 3LF on 10 February 2022
12 Jul 2021 AD01 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to Labs Atrium Chalk Farm Road Camden London NW1 8AH on 12 July 2021
10 Mar 2021 AD01 Registered office address changed from 1105-1111 High Road London N20 0PT England to Langley House Park Road East Finchley London N2 8EY on 10 March 2021
10 Mar 2021 600 Appointment of a voluntary liquidator
10 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-02
10 Mar 2021 LIQ02 Statement of affairs
16 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with updates
16 Oct 2020 AA Micro company accounts made up to 31 August 2020
23 Sep 2020 TM01 Termination of appointment of David Michael Davidian as a director on 23 September 2020
23 Sep 2020 PSC07 Cessation of David Michael Davidian as a person with significant control on 23 September 2020
13 Jul 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
14 Feb 2020 AA Micro company accounts made up to 31 August 2019
21 Nov 2019 TM01 Termination of appointment of Bianca Stewart as a director on 12 November 2019
04 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
28 May 2019 AA Total exemption full accounts made up to 31 August 2018
21 May 2019 AP01 Appointment of Ms Bianca Stewart as a director on 20 May 2019
24 Jul 2018 CS01 Confirmation statement made on 11 May 2018 with updates
24 Jul 2018 PSC01 Notification of Samantha Kingsley as a person with significant control on 11 May 2018
24 Jul 2018 PSC07 Cessation of Marc Sharer as a person with significant control on 11 May 2018
09 Jul 2018 SH01 Statement of capital following an allotment of shares on 1 January 2018
  • GBP 1,000
09 Jul 2018 TM01 Termination of appointment of Orline Michelle Bannerman-Lloyd as a director on 11 May 2018