TWH LTD

Company Documents

DateDescription
09/11/229 November 2022 Final Gazette dissolved following liquidation

View Document

09/11/229 November 2022 Final Gazette dissolved following liquidation

View Document

23/02/2223 February 2022 Appointment of a voluntary liquidator

View Document

23/02/2223 February 2022 Registered office address changed from The White Hart Inn Wilmington Honiton EX14 9JQ England to 1st Floor North, Anchor Court Keen Road Cardiff CF24 5JW on 2022-02-23

View Document

23/02/2223 February 2022 Statement of affairs

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Resolutions

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

15/12/2015 December 2020 PSC'S CHANGE OF PARTICULARS / INGA WEILANDT / 09/11/2020

View Document

15/12/2015 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / INGA WEILANDT / 09/11/2020

View Document

24/11/2024 November 2020 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / INGA WEILANDT

View Document

12/11/2012 November 2020 REGISTERED OFFICE CHANGED ON 12/11/2020 FROM 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE UNITED KINGDOM

View Document

12/10/2012 October 2020 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