Advanced company searchLink opens in new window

TWICE2MUCH (AFRICA) LIMITED

Company number 07427643

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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2017 DS01 Application to strike the company off the register
25 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
25 Oct 2016 TM02 Termination of appointment of Lindsay Howard Gunn as a secretary on 25 October 2016
25 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Oct 2016 AD01 Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT to 7 Gazelle Close Winnersh Fields Wokingham RG41 5QS on 21 October 2016
07 Dec 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
09 Oct 2015 AA Full accounts made up to 3 January 2015
13 Apr 2015 TM01 Termination of appointment of Philip Francis Xavier Fernandes as a director on 20 March 2015
24 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
08 Oct 2014 AA Full accounts made up to 28 December 2013
02 Dec 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
07 Oct 2013 AA Full accounts made up to 29 December 2012
06 Dec 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
30 Jul 2012 AA Full accounts made up to 31 December 2011
02 Dec 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
01 Dec 2011 TM01 Termination of appointment of Robert Lee as a director
09 Nov 2010 AP01 Appointment of Mr Andrew Cushion as a director
05 Nov 2010 AP01 Appointment of Mr Philip Francis Xavier Fernandes as a director
04 Nov 2010 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
04 Nov 2010 AD01 Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 4 November 2010
04 Nov 2010 CERTNM Company name changed wh 420 LIMITED\certificate issued on 04/11/10
  • RES15 ‐ Change company name resolution on 2010-11-04
  • NM01 ‐ Change of name by resolution
04 Nov 2010 AP03 Appointment of Mr Lindsay Howard Gunn as a secretary
02 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)