Advanced company searchLink opens in new window

TWIN DELTA ENGINEERING LIMITED

Company number 08817160

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)
21 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2016 DS01 Application to strike the company off the register
05 Apr 2016 TM01 Termination of appointment of Mario Cohn as a director on 5 April 2016
05 Apr 2016 AP01 Appointment of Massimo Mattanza as a director on 5 April 2016
22 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
30 Nov 2015 AP01 Appointment of Maria Laura Ferrer Agnone as a director on 30 November 2015
27 Nov 2015 AP01 Appointment of Sascha Erhard Zuger as a director on 27 November 2015
27 Nov 2015 CH01 Director's details changed for Mario Cohn on 27 November 2015
26 Nov 2015 TM01 Termination of appointment of Ivo Hemelraad as a director on 26 November 2015
13 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
07 Sep 2015 CH01 Director's details changed for Miss Piedad Bauhofer on 7 September 2015
04 Sep 2015 AP01 Appointment of Mario Cohn as a director on 28 August 2015
04 Sep 2015 TM01 Termination of appointment of Tatiana Rydeard as a director on 28 August 2015
17 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
23 Dec 2013 MEM/ARTS Memorandum and Articles of Association
23 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Dec 2013 CH01 Director's details changed for Miss Piedad Bauhofer on 17 December 2013
17 Dec 2013 CERTNM Company name changed twin delta trading LIMITED\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-12-17
  • NM01 ‐ Change of name by resolution
17 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-17
  • GBP 100