CERTNM |
Company name changed TWENTY3 group LTDcertificate issued on 17/04/19
filed on: 17th, April 2019
|
change of name |
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-04-17
filed on: 17th, April 2019
|
resolution |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 17th, April 2019
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed SEVEN23certificate issued on 17/04/19
filed on: 17th, April 2019
|
change of name |
Free Download
|
AC92 |
Restoration by order of the court
filed on: 17th, April 2019
|
restoration |
Free Download
(4 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, February 2015
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, November 2014
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, October 2014
|
dissolution |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, July 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 18th, July 2014
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, June 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 20th, November 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-25
filed on: 15th, March 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 56B Ivydale Road London SE1 3BS United Kingdom on 2013-03-05
filed on: 5th, March 2013
|
address |
Free Download
(1 page)
|
CH01 |
On 2013-03-05 director's details were changed
filed on: 5th, March 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 130a Bethnal Green Road London E2 6DG United Kingdom on 2012-08-24
filed on: 24th, August 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-02-29
filed on: 23rd, May 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-25
filed on: 28th, February 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2012-02-20 director's details were changed
filed on: 28th, February 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 56B Ivydale Road London SE15 3BS England on 2012-02-28
filed on: 28th, February 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-02-28
filed on: 22nd, November 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-25
filed on: 15th, April 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-02-28
filed on: 22nd, November 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-02-25
filed on: 11th, May 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2010-02-25 director's details were changed
filed on: 11th, May 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, February 2009
|
incorporation |
Free Download
(13 pages)
|