SQUIGGLEDAX LTD

Company Documents

DateDescription
11/06/2511 June 2025 Voluntary strike-off action has been suspended

View Document

11/06/2511 June 2025 Voluntary strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

28/04/2528 April 2025 Application to strike the company off the register

View Document

24/03/2524 March 2025

View Document

24/03/2524 March 2025

View Document

24/03/2524 March 2025 Registered office address changed to PO Box 4385, 12053277 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-24

View Document

10/02/2510 February 2025 Micro company accounts made up to 2024-06-30

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

04/11/244 November 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2023-06-30

View Document

13/08/2313 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/03/2313 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with updates

View Document

29/07/2129 July 2021 Certificate of change of name

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

26/04/2126 April 2021 COMPANY NAME CHANGED TWF FOODS LTD CERTIFICATE ISSUED ON 26/04/21

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 12 GREENWAYS FLITWICK MK45 1DA ENGLAND

View Document

28/05/2028 May 2020 COMPANY NAME CHANGED TWF ELECTRICAL LIMITED CERTIFICATE ISSUED ON 28/05/20

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 7 BELL YARD LONDON WC2A 2JR UNITED KINGDOM

View Document

17/06/1917 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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