Advanced company searchLink opens in new window

23 TWENTY THREE LIMITED

Company number 09169440

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)
26 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 24 February 2018
20 Oct 2017 AD01 Registered office address changed from C/O Cg&Co 17 st Anns Square Manchester M2 7PW to Greg’S Building 1 Booth Street Manchester M2 4DU on 20 October 2017
05 May 2017 4.68 Liquidators' statement of receipts and payments to 24 February 2017
07 Mar 2016 600 Appointment of a voluntary liquidator
07 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-25
07 Mar 2016 4.20 Statement of affairs with form 4.19
01 Mar 2016 MR04 Satisfaction of charge 091694400001 in full
16 Feb 2016 AD01 Registered office address changed from 63 Barford Drive Wilmslow Cheshire SK9 2GB United Kingdom to C/O Cg&Co 17 st Anns Square Manchester M2 7PW on 16 February 2016
17 Sep 2015 TM01 Termination of appointment of Umar Mahmud Kamani as a director on 7 September 2015
03 Sep 2015 MR01 Registration of charge 091694400002, created on 21 August 2015
11 Dec 2014 MR01 Registration of charge 091694400001, created on 28 November 2014
11 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted