Advanced company searchLink opens in new window

TWM 2 PRODUCTIONS LIMITED

Company number 07143033

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)
19 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2021 AA Micro company accounts made up to 28 February 2020
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
06 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
15 Nov 2019 AA Micro company accounts made up to 28 February 2019
04 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with updates
26 Nov 2018 AA Micro company accounts made up to 28 February 2018
15 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
15 Nov 2017 AA Micro company accounts made up to 28 February 2017
02 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
04 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
20 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
09 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
09 Jun 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
03 Jun 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
06 Mar 2012 AA Accounts for a dormant company made up to 28 February 2012
06 Mar 2012 CH01 Director's details changed for Mr. Ashok Tarachand Grover on 5 March 2012
03 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
11 Jan 2012 AD01 Registered office address changed from Msp Secretaries Limited 27/28 Eastcastle Street London W1W 8DH United Kingdom on 11 January 2012
28 Nov 2011 CERTNM Company name changed agent vinod productions LIMITED\certificate issued on 28/11/11
  • RES15 ‐ Change company name resolution on 2011-11-28
  • NM01 ‐ Change of name by resolution
07 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
06 Jul 2011 DISS40 Compulsory strike-off action has been discontinued