DR. TWILIGHT LTD
Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
25/03/2425 March 2024 | Termination of appointment of Usman Ahmed Malik as a director on 2023-06-01 |
31/12/2331 December 2023 | Unaudited abridged accounts made up to 2022-12-31 |
15/11/2315 November 2023 | Confirmation statement made on 2023-11-15 with updates |
09/11/239 November 2023 | Cessation of Usman Ahmed Malik as a person with significant control on 2023-06-30 |
09/11/239 November 2023 | Appointment of Mr Vaidas Sakalauskas as a director on 2023-06-30 |
09/11/239 November 2023 | Appointment of Mr Usman Ahmed Malik as a director on 2023-06-01 |
09/11/239 November 2023 | Confirmation statement made on 2023-11-09 with updates |
09/11/239 November 2023 | Notification of Vaidas Sakalauskas as a person with significant control on 2023-06-30 |
09/11/239 November 2023 | Termination of appointment of Usman Ahmed Malik as a director on 2023-06-30 |
18/09/2318 September 2023 | Termination of appointment of Mushtaq Ahmed Cheema as a director on 2023-08-31 |
13/09/2313 September 2023 | Cessation of Mushtaq Ahmed Cheema as a person with significant control on 2023-06-01 |
11/09/2311 September 2023 | Confirmation statement made on 2023-09-11 with updates |
11/09/2311 September 2023 | Appointment of Mr Usman Ahmed Malik as a director on 2023-06-01 |
11/09/2311 September 2023 | Registered office address changed from Hounslow Real States 279-287 High Street Hounslow TW3 1EF England to Unit Number 8 Morris Green Park Bolton BL3 3PE on 2023-09-11 |
11/09/2311 September 2023 | Notification of Usman Ahmed Malik as a person with significant control on 2023-06-01 |
05/04/235 April 2023 | Appointment of Mr Mushtaq Ahmed Cheema as a director on 2022-08-31 |
05/04/235 April 2023 | Cessation of Karthik Dandu as a person with significant control on 2022-08-31 |
05/04/235 April 2023 | Notification of Mushtaq Ahmed Cheema as a person with significant control on 2022-08-31 |
05/04/235 April 2023 | Termination of appointment of Karthik Dandu as a director on 2022-08-31 |
05/04/235 April 2023 | Confirmation statement made on 2023-04-05 with updates |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | Total exemption full accounts made up to 2021-12-31 |
17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
14/09/2214 September 2022 | Appointment of Mr Karthik Dandu as a director on 2022-06-01 |
14/09/2214 September 2022 | Termination of appointment of Manuel Gomes as a director on 2022-06-01 |
14/09/2214 September 2022 | Notification of Karthik Dandu as a person with significant control on 2022-06-01 |
14/09/2214 September 2022 | Cessation of Manuel Gomes as a person with significant control on 2022-06-01 |
04/03/224 March 2022 | Appointment of Mr Manuel Gomes as a director on 2022-01-01 |
04/03/224 March 2022 | Notification of Manuel Gomes as a person with significant control on 2022-01-01 |
04/03/224 March 2022 | Cessation of Nadir Khan as a person with significant control on 2022-01-01 |
04/03/224 March 2022 | Confirmation statement made on 2022-03-04 with updates |
04/03/224 March 2022 | Registered office address changed from 36 Johnson Road Croydon CR0 2JR England to 279-287 High Street Hounslow TW3 1EF on 2022-03-04 |
04/03/224 March 2022 | Termination of appointment of Nadir Khan as a director on 2022-01-01 |
04/03/224 March 2022 | Registered office address changed from 279-287 High Street Hounslow TW3 1EF England to Hounslow Real States 279-287 High Street Hounslow TW3 1EF on 2022-03-04 |
31/12/2131 December 2021 | Micro company accounts made up to 2020-12-31 |
04/10/214 October 2021 | Registered office address changed from 115 London Road Morden Surrey SM4 5HP England to 36 Johnson Road Croydon CR0 2JR on 2021-10-04 |
26/07/2126 July 2021 | Appointment of Mr Nadir Khan as a director on 2018-12-21 |
09/07/219 July 2021 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 115 London Road Morden Surrey SM4 5HP on 2021-07-09 |
09/07/219 July 2021 | Change of details for Dr Maleeha Zafar as a person with significant control on 2021-07-09 |
09/07/219 July 2021 | Cessation of Connor Qiu as a person with significant control on 2021-07-09 |
09/07/219 July 2021 | Director's details changed for Dr Maleeha Zafar on 2021-07-09 |
09/07/219 July 2021 | Termination of appointment of Connor Qiu as a director on 2021-07-09 |
09/07/219 July 2021 | Director's details changed for Dr Maleeha Zafar on 2021-07-09 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/12/1928 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
21/12/1821 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company