L2TWICE LIMITED

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

08/02/238 February 2023 Registered office address changed to PO Box 4385, 10652338 - Companies House Default Address, Cardiff, CF14 8LH on 2023-02-08

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/06/2016 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

29/07/1929 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

09/10/189 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

19/06/1819 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / MISS KAFAYA AJOKE OBANIGBA / 06/06/2018

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MISS MUTIAT OMOLABAKE OBANIGBA

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MISS KAFAYAT AJOKE OBANIGBA

View Document

06/06/186 June 2018 05/06/18 STATEMENT OF CAPITAL GBP 3

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAFAYA AJOKE OBANIGBA

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUTIAT OMOLABAKE OBANIGBA

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / ABDUL WAHAB OLANREWAJU OBANIGBA / 06/06/2018

View Document

26/05/1826 May 2018 REGISTERED OFFICE CHANGED ON 26/05/2018 FROM 3 OSMINGTON HOUSE DORSET ROAD LONDON SW8 1AQ

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

04/03/174 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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