TWENTY3 GROUP LTD

Company Documents

DateDescription
17/04/1917 April 2019 CHANGE OF NAME 19/02/2019

View Document

17/04/1917 April 2019 ORDER OF COURT - RESTORATION

View Document

17/04/1917 April 2019 COMPANY NAME CHANGED TWENTY3 GROUP LTD CERTIFICATE ISSUED ON 17/04/19

View Document

17/04/1917 April 2019 COMPANY NAME CHANGED SEVEN23 CERTIFICATE ISSUED ON 17/04/19

View Document

17/04/1917 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/02/1517 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/11/144 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/10/1424 October 2014 APPLICATION FOR STRIKING-OFF

View Document

19/07/1419 July 2014 DISS40 (DISS40(SOAD))

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/06/1424 June 2014 FIRST GAZETTE

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/03/1315 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS BRIDGET MORROW / 05/03/2013

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 56B IVYDALE ROAD LONDON SE1 3BS UNITED KINGDOM

View Document

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM 130A BETHNAL GREEN ROAD LONDON E2 6DG UNITED KINGDOM

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS BRIDGET MORROW / 20/02/2012

View Document

28/02/1228 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 56B IVYDALE ROAD LONDON SE15 3BS ENGLAND

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/04/1115 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS BRIDGET MORROW / 25/02/2010

View Document

11/05/1011 May 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

25/02/0925 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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