TWB REGEN LLP
Company Documents
Date | Description |
---|---|
27/08/2427 August 2024 | Final Gazette dissolved via voluntary strike-off |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
31/05/2431 May 2024 | Application to strike the limited liability partnership off the register |
31/05/2331 May 2023 | Compulsory strike-off action has been discontinued |
31/05/2331 May 2023 | Compulsory strike-off action has been discontinued |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
29/05/2329 May 2023 | Confirmation statement made on 2023-03-04 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Compulsory strike-off action has been discontinued |
02/03/222 March 2022 | Compulsory strike-off action has been discontinued |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-03-31 |
22/11/2122 November 2021 | Total exemption full accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/12/185 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SO3048100004 |
03/05/183 May 2018 | LLP MEMBER APPOINTED MR MURDOCH MACLENNAN |
18/04/1818 April 2018 | LLP MEMBER APPOINTED MR CRAIG JOHN COYLE |
18/04/1818 April 2018 | LLP MEMBER APPOINTED MR BLAIR JAMES MILNE |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 4 ATHOLL CRESCENT PERTH PH1 5NG |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
10/02/1710 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SO3048100003 |
30/01/1730 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SO3048100002 |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
13/04/1613 April 2016 | ANNUAL RETURN MADE UP TO 04/03/16 |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/04/1520 April 2015 | ANNUAL RETURN MADE UP TO 04/03/15 |
15/04/1415 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SO3048100001 |
04/03/144 March 2014 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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