TWELVE FIFTY ONE COMMUNICATIONS LIMITED
Company Documents
Date | Description |
---|---|
26/12/2426 December 2024 | Final Gazette dissolved following liquidation |
26/12/2426 December 2024 | Final Gazette dissolved following liquidation |
26/09/2426 September 2024 | Return of final meeting in a creditors' voluntary winding up |
14/10/2314 October 2023 | Liquidators' statement of receipts and payments to 2023-08-12 |
17/10/2217 October 2022 | Liquidators' statement of receipts and payments to 2022-08-12 |
29/09/2129 September 2021 | Liquidators' statement of receipts and payments to 2021-08-12 |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
29/09/1829 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
04/01/184 January 2018 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
03/07/173 July 2017 | REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 26 YORK STREET LONDON W1U 6PZ |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
10/12/1610 December 2016 | DISS40 (DISS40(SOAD)) |
06/12/166 December 2016 | FIRST GAZETTE |
20/01/1620 January 2016 | Annual return made up to 1 December 2015 with full list of shareholders |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/12/1430 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
26/12/1326 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/01/132 January 2013 | Annual return made up to 1 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/04/1219 April 2012 | REGISTERED OFFICE CHANGED ON 19/04/2012 FROM MAPLE HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AW UNITED KINGDOM |
23/12/1123 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
30/03/1130 March 2011 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 33 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QZ |
05/01/115 January 2011 | Annual return made up to 1 December 2010 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/02/1024 February 2010 | Annual return made up to 1 December 2009 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PHILLIPS / 22/02/2010 |
24/02/1024 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN PHILLIPS / 22/02/2010 |
02/11/092 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/07/0924 July 2009 | APPOINTMENT TERMINATED DIRECTOR ROBERT NICHOLLS |
24/07/0924 July 2009 | APPOINTMENT TERMINATED DIRECTOR EDWARD WARDELL |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
16/12/0816 December 2008 | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
07/11/077 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
01/03/071 March 2007 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
05/02/075 February 2007 | REGISTERED OFFICE CHANGED ON 05/02/07 FROM: WHITFIELD HOUSE 30 IMPERIAL SQUARE, CHELTENHAM GLOUCESTERSHIRE GL50 1QZ |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
19/12/0519 December 2005 | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
24/11/0524 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
05/01/055 January 2005 | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
29/10/0429 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
22/06/0422 June 2004 | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS |
30/10/0330 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
15/01/0315 January 2003 | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS |
04/11/024 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
20/03/0220 March 2002 | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS |
29/10/0129 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
15/12/0015 December 2000 | RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS |
01/12/991 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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