Advanced company searchLink opens in new window

TWINNINGBROOK LIMITED

Company number 02075172

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Jan 2024 PSC01 Notification of Joseph Cohen as a person with significant control on 8 June 2021
16 Nov 2023 AD01 Registered office address changed from 8 Wolfson Court Limes Avenue London NW11 9TG England to 8 Wolfson Court Limes Avenue London NW11 9TJ on 16 November 2023
14 Nov 2023 AD01 Registered office address changed from Meyer Cohen 8 Wolfson Court Limes Avenue London NW11 9TJ England to 8 Wolfson Court Limes Avenue London NW11 9TG on 14 November 2023
08 Nov 2023 AD01 Registered office address changed from C/O Meyer Cohen Flat 8 Wolfson Court Limes Avenue London NW11 9TJ England to Meyer Cohen 8 Wolfson Court Limes Avenue London NW11 9TJ on 8 November 2023
25 Oct 2023 AD01 Registered office address changed from 32 Windsor Court Golders Green Road London NW11 9PR to C/O Meyer Cohen Flat 8 Wolfson Court Limes Avenue London NW11 9TJ on 25 October 2023
05 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2022 CS01 Confirmation statement made on 7 June 2021 with no updates
07 May 2021 DISS40 Compulsory strike-off action has been discontinued
06 May 2021 CS01 Confirmation statement made on 7 June 2020 with no updates
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2020 CS01 Confirmation statement made on 7 June 2019 with no updates
15 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2018 PSC01 Notification of Joshua Padwa as a person with significant control on 6 April 2016
16 Jul 2018 PSC01 Notification of Meyer Mattes Cohen as a person with significant control on 6 April 2016
29 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
08 Jun 2018 CS01 Confirmation statement made on 7 June 2017 with no updates
24 Jul 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-24
  • GBP 100
27 Jul 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
27 Jul 2015 CH01 Director's details changed for Meyer Cohen on 15 May 2013
27 Jul 2015 TM02 Termination of appointment of Zipporah Cohen as a secretary on 15 May 2013
30 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Jun 2015 AD01 Registered office address changed from 18 New Hall Road Salford Greater Manchester M7 4EL to 32 Windsor Court Golders Green Road London NW11 9PR on 24 June 2015