- Company Overview for TWIN BRIDGES 2019-1 PLC (11800590)
- Filing history for TWIN BRIDGES 2019-1 PLC (11800590)
- People for TWIN BRIDGES 2019-1 PLC (11800590)
- Charges for TWIN BRIDGES 2019-1 PLC (11800590)
- Insolvency for TWIN BRIDGES 2019-1 PLC (11800590)
- More for TWIN BRIDGES 2019-1 PLC (11800590)
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) |
---|---|---|---|
09 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Aug 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Sep 2023 | AD01 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on 9 September 2023 | |
09 Sep 2023 | LIQ01 | Declaration of solvency | |
09 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2023 | MR04 | Satisfaction of charge 118005900001 in full | |
23 Jun 2023 | CH01 | Director's details changed for Ms. Paivi Helena Whitaker on 23 June 2023 | |
23 Jun 2023 | CH01 | Director's details changed for Ms. Helena Paivi Whitaker on 23 June 2023 | |
22 Jun 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
03 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
05 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
28 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
14 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
02 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
17 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
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 | PSC05 | Change of details for Twin Bridges 2019-1 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 | |
14 Feb 2020 | CH01 | Director's details changed for Ms Paivi Helena Whitaker on 14 February 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with updates | |
05 Feb 2020 | PSC05 | Change of details for Twin Bridges 2019-1 Holdings Limited as a person with significant control on 17 May 2019 | |
17 May 2019 | MR01 | Registration of charge 118005900001, created on 17 May 2019 |