Advanced company searchLink opens in new window

7TWICE LIMITED

Company number 10002275

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)
16 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2023 AA Micro company accounts made up to 28 February 2022
30 Jan 2023 CS01 Confirmation statement made on 10 December 2022 with no updates
07 Feb 2022 CS01 Confirmation statement made on 10 December 2021 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
26 Jan 2021 AA Micro company accounts made up to 29 February 2020
25 Jan 2021 AD01 Registered office address changed from 36 Maryland Avenue Birmingham B34 6EE England to 43 Eastbourne Avenue Birmingham B34 6AR on 25 January 2021
25 Jan 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
21 Jan 2020 AA Micro company accounts made up to 28 February 2019
20 Jan 2020 CS01 Confirmation statement made on 10 December 2019 with no updates
10 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
10 Dec 2018 AA Micro company accounts made up to 28 February 2018
04 May 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
30 Aug 2017 AA Micro company accounts made up to 28 February 2017
18 Apr 2017 CS01 Confirmation statement made on 3 March 2017 with updates
03 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
03 Mar 2016 CH01 Director's details changed for Ms Yasmine Hussain on 1 March 2016
29 Feb 2016 AP01 Appointment of Ms Yasmine Hussain as a director on 15 February 2016
27 Feb 2016 TM01 Termination of appointment of Haroon Ramzan as a director on 25 February 2016
27 Feb 2016 AD01 Registered office address changed from 272 Station Road Stechford Birmingham B33 8QR United Kingdom to 36 Maryland Avenue Birmingham B34 6EE on 27 February 2016
12 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted