- 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) |
---|---|---|---|
05 Jun 2018 | AD01 | Registered office address changed from Ground Floor Brook Point 1412 High Road London N20 9BH England to 1105-1111 High Road London N20 0PT on 5 June 2018 | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
26 Apr 2018 | AP01 | Appointment of Mrs Samantha Isabel Kingsley as a director on 19 January 2018 | |
28 Feb 2018 | AA01 | Previous accounting period extended from 31 May 2017 to 31 August 2017 | |
25 Aug 2017 | PSC07 | Cessation of James Alexander as a person with significant control on 28 July 2017 | |
17 Aug 2017 | AP01 | Appointment of Ms Orline Michelle Bannerman-Lloyd as a director on 28 July 2017 | |
17 Aug 2017 | TM01 | Termination of appointment of James Martin Alexander as a director on 28 July 2017 | |
02 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2017 | CS01 | Confirmation statement made on 11 May 2017 with no updates | |
26 Jul 2017 | PSC01 | Notification of Marc Sharer as a person with significant control on 6 April 2016 | |
26 Jul 2017 | PSC01 | Notification of David Davidian as a person with significant control on 6 April 2016 | |
26 Jul 2017 | PSC01 | Notification of James Alexander as a person with significant control on 6 April 2016 | |
10 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-09-30
|
|
28 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 10 May 2016
|
|
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2016 | AD01 | Registered office address changed from C/O Lawrence Grant, Chartered Accountants 2nd Floor, Hygeia House College Road Harrow Middlesex HA1 1BE United Kingdom to Ground Floor Brook Point 1412 High Road London N20 9BH on 28 June 2016 | |
26 Jun 2015 | AP01 | Appointment of Mr David Michael Davidian as a director on 26 June 2015 | |
26 Jun 2015 | CERTNM |
Company name changed the penthouse at N20 LIMITED\certificate issued on 26/06/15
|
|
11 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-11
|