Advanced company searchLink opens in new window

TWL 3 LIMITED

Company number 09901989

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)
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
  • RES15 ‐ Change company name resolution on 2020-10-14
27 Oct 2020 CONNOT Change of name notice
25 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-19
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2019 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 1,002,857
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
  • GBP 2,857