- Company Overview for TWENTY AT N20 LTD (09584260)
- Filing history for TWENTY AT N20 LTD (09584260)
- People for TWENTY AT N20 LTD (09584260)
- Insolvency for TWENTY AT N20 LTD (09584260)
- More for TWENTY AT N20 LTD (09584260)
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
|
|
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
|
|
09 Jul 2018 | TM01 | Termination of appointment of Orline Michelle Bannerman-Lloyd as a director on 11 May 2018 |