- Company Overview for TWL 3 LIMITED (09901989)
- Filing history for TWL 3 LIMITED (09901989)
- People for TWL 3 LIMITED (09901989)
- Insolvency for TWL 3 LIMITED (09901989)
- More for TWL 3 LIMITED (09901989)
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) |
---|---|---|---|
13 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jul 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 August 2021 | |
27 Oct 2020 | CERTNM |
Company name changed twelve 3's LIMITED\certificate issued on 27/10/20
|
|
27 Oct 2020 | CONNOT | Change of name notice | |
25 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2020 | AD01 | Registered office address changed from 76 Alie Street London E1 8PZ England to 66 Prescot Street London E1 8NN on 19 September 2020 | |
18 Sep 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
15 Sep 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
09 Sep 2020 | LIQ02 | Statement of affairs | |
09 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
12 May 2020 | TM01 | Termination of appointment of Martin Richard Fox as a director on 29 April 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 3 December 2019 with updates | |
16 Jan 2020 | PSC02 | Notification of Reef Management Services Limited as a person with significant control on 31 May 2019 | |
16 Jan 2020 | PSC09 | Withdrawal of a person with significant control statement on 16 January 2020 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 31 May 2019
|
|
10 Jun 2019 | AP01 | Appointment of Mr Martin Richard Fox as a director on 31 May 2019 | |
06 Jan 2019 | PSC08 | Notification of a person with significant control statement | |
06 Jan 2019 | PSC07 | Cessation of Lloyd Salmons as a person with significant control on 15 February 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
28 Oct 2018 | AD01 | Registered office address changed from 45 Thorparch Road London SW8 4SX to 76 Alie Street London E1 8PZ on 28 October 2018 | |
18 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 15 February 2018
|