- Company Overview for TWIN BRIDGES 2017-1 PLC (10766231)
- Filing history for TWIN BRIDGES 2017-1 PLC (10766231)
- People for TWIN BRIDGES 2017-1 PLC (10766231)
- Charges for TWIN BRIDGES 2017-1 PLC (10766231)
- Insolvency for TWIN BRIDGES 2017-1 PLC (10766231)
- More for TWIN BRIDGES 2017-1 PLC (10766231)
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) |
---|---|---|---|
07 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Aug 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Nov 2023 | LIQ01 | Declaration of solvency | |
04 Oct 2023 | AD01 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX to 40a Station Road Upminster Essex RM14 2TR on 4 October 2023 | |
11 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2023 | AD01 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 1 Bartholomew Lane London EC2N 2AX on 9 September 2023 | |
09 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2023 | CH01 | Director's details changed for Ms. Helena Paivi Whitaker on 8 January 2018 | |
22 Jun 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
12 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
23 Aug 2022 | MR04 | Satisfaction of charge 107662310001 in full | |
05 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
05 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
14 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
30 Apr 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
01 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
05 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with no updates | |
17 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 | |
17 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 | |
17 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
17 Mar 2020 | PSC05 | Change of details for Twin Bridges 2017-1 Holdings Limited as a person with significant control on 16 March 2020 | |
16 Mar 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London Greater London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 16 March 2020 | |
09 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
09 May 2019 | PSC05 | Change of details for Twin Bridges 2017-1 Holdings Limited as a person with significant control on 21 July 2017 |