- Company Overview for TWIN BRIDGES 2019-2 PLC (12187231)
- Filing history for TWIN BRIDGES 2019-2 PLC (12187231)
- People for TWIN BRIDGES 2019-2 PLC (12187231)
- Charges for TWIN BRIDGES 2019-2 PLC (12187231)
- Insolvency for TWIN BRIDGES 2019-2 PLC (12187231)
- More for TWIN BRIDGES 2019-2 PLC (12187231)
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) |
---|---|---|---|
01 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Aug 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Sep 2023 | AD01 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on 11 September 2023 | |
11 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
11 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2023 | LIQ01 | Declaration of solvency | |
30 Aug 2023 | MR04 | Satisfaction of charge 121872310001 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 | |
14 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
05 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
15 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with updates | |
17 Mar 2020 | CH01 | Director's details changed for Ms Helena Paivi Whitaker 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 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
17 Mar 2020 | PSC05 | Change of details for Twin Bridges 2019-2 Holdings Limited as a person with significant control on 16 March 2020 | |
17 Mar 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 17 March 2020 | |
17 Oct 2019 | MR01 | Registration of charge 121872310001, created on 8 October 2019 | |
01 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 18 September 2019
|
|
26 Sep 2019 | AA01 | Current accounting period extended from 30 September 2020 to 31 December 2020 | |
19 Sep 2019 | CERT8A | Commence business and borrow |