- Company Overview for TW1 NO2 LIMITED (13457878)
- Filing history for TW1 NO2 LIMITED (13457878)
- People for TW1 NO2 LIMITED (13457878)
- Charges for TW1 NO2 LIMITED (13457878)
- More for TW1 NO2 LIMITED (13457878)
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) |
---|---|---|---|
28 May 2024 | GAZ2 |
Final Gazette dissolved via compulsory strike-off
This document is being processed and will be available in 10 days.
|
|
16 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Aug 2023 | TM01 | Termination of appointment of Anthony Bilmes as a director on 15 August 2023 | |
20 Aug 2023 | CS01 | Confirmation statement made on 14 June 2023 with updates | |
15 Aug 2023 | AD01 | Registered office address changed from Almond Wood Oast Mayfield Road Five Ashes TN20 6HX United Kingdom to 48 Grosvenor Square 48 Grosvenor Square London W1K 2HT on 15 August 2023 | |
15 Aug 2023 | AP01 | Appointment of Mr Guy William Thompson Turner as a director on 15 August 2023 | |
15 Aug 2023 | AP01 | Appointment of Mr David Malcom Turner as a director on 15 August 2023 | |
15 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2022 | MR01 | Registration of charge 134578780001, created on 29 July 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
15 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-15
|