Download leads from Nexok and grow your business. Find out more

Twinstone Nominees Limited

Documents

Total Documents39
Total Pages144

Filing History

3 November 2020Termination of appointment of Jan Arno Spielhoff as a director on 30 September 2020
3 November 2020Confirmation statement made on 28 June 2020 with no updates
25 March 2020Micro company accounts made up to 30 June 2019
6 November 2019Termination of appointment of Mark Ashley Thomas as a secretary on 31 October 2019
10 July 2019Confirmation statement made on 28 June 2019 with no updates
27 March 2019Accounts for a dormant company made up to 30 June 2018
30 August 2018Notification of Jeremy Jack Thomas as a person with significant control on 6 April 2016
30 August 2018Confirmation statement made on 28 June 2018 with no updates
29 March 2018Total exemption full accounts made up to 30 June 2017
21 October 2017Compulsory strike-off action has been discontinued
21 October 2017Compulsory strike-off action has been discontinued
19 October 2017Confirmation statement made on 28 June 2017 with no updates
19 October 2017Confirmation statement made on 28 June 2017 with no updates
19 September 2017First Gazette notice for compulsory strike-off
19 September 2017First Gazette notice for compulsory strike-off
8 May 2017Appointment of Mr Mark Ashley Thomas as a secretary on 31 March 2017
8 May 2017Appointment of Mr Mark Ashley Thomas as a secretary on 31 March 2017
5 May 2017Termination of appointment of David Stead as a director on 31 March 2017
5 May 2017Appointment of Mr Jan Arno Spielhoff as a director on 31 March 2017
5 May 2017Termination of appointment of David Stead as a secretary on 31 March 2017
5 May 2017Appointment of Mr Jan Arno Spielhoff as a director on 31 March 2017
5 May 2017Termination of appointment of David Stead as a secretary on 31 March 2017
5 May 2017Termination of appointment of David Stead as a director on 31 March 2017
5 April 2017Total exemption small company accounts made up to 30 June 2016
5 April 2017Total exemption small company accounts made up to 30 June 2016
27 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2
27 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2
31 March 2016Full accounts made up to 30 June 2015
31 March 2016Full accounts made up to 30 June 2015
24 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
24 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
5 March 2015Total exemption full accounts made up to 30 June 2014
5 March 2015Total exemption full accounts made up to 30 June 2014
18 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
18 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
19 August 2013Registered office address changed from 24 Hanway Street London W1T 1UH United Kingdom on 19 August 2013
19 August 2013Registered office address changed from 24 Hanway Street London W1T 1UH United Kingdom on 19 August 2013
28 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
28 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing