TWINSTACKS (CLAYGATE) LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | First Gazette notice for voluntary strike-off |
24/04/2524 April 2025 | Confirmation statement made on 2025-04-18 with no updates |
22/04/2522 April 2025 | Total exemption full accounts made up to 2023-12-31 |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
10/07/2410 July 2024 | Confirmation statement made on 2024-04-18 with no updates |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/07/235 July 2023 | Total exemption full accounts made up to 2022-12-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-04-18 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/05/2218 May 2022 | Director's details changed for Mr Simon Courtenay Withers on 2022-05-18 |
18/05/2218 May 2022 | Director's details changed for Mr Alan John Smith on 2022-05-18 |
18/05/2218 May 2022 | Confirmation statement made on 2022-04-18 with updates |
18/05/2218 May 2022 | Change of details for Elmbridge Group Limited as a person with significant control on 2022-05-18 |
12/05/2212 May 2022 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to St Martins House Business Centre Ockham Road South Leatherhead East Horsley Surrey KT24 6RX on 2022-05-12 |
26/04/2226 April 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-12-31 |
18/06/2118 June 2021 | Confirmation statement made on 2021-04-18 with updates |
18/06/2118 June 2021 | Cessation of Alan John Smith as a person with significant control on 2021-06-18 |
18/06/2118 June 2021 | Notification of Elmbridge Group Limited as a person with significant control on 2016-04-06 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/10/195 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
31/07/1831 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
03/07/173 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/06/1622 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
18/04/1618 April 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
02/09/152 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
12/05/1512 May 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/05/146 May 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/04/1323 April 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
13/12/1213 December 2012 | CURREXT FROM 30/06/2012 TO 31/12/2012 |
19/04/1219 April 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
03/04/123 April 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
30/01/1230 January 2012 | PREVEXT FROM 30/04/2011 TO 30/06/2011 |
26/04/1126 April 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
01/02/111 February 2011 | Registered office address changed from , 5 Southampton Place, London, WC1A 2DA on 2011-02-01 |
01/02/111 February 2011 | REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA |
01/02/111 February 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
03/09/103 September 2010 | AUDITOR'S RESIGNATION |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON COURTENAY WITHERS / 18/04/2010 |
13/05/1013 May 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
26/10/0926 October 2009 | APPOINTMENT TERMINATED, SECRETARY MUNDAYS COMPANY SECRETARIES LIMITED |
12/05/0912 May 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
11/05/0911 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON WITHERS / 01/11/2008 |
16/02/0916 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
20/08/0820 August 2008 | |
20/08/0820 August 2008 | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | REGISTERED OFFICE CHANGED ON 20/08/2008 FROM CEDAR HOUSE 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1AN |
14/11/0714 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
03/05/073 May 2007 | NEW DIRECTOR APPOINTED |
03/05/073 May 2007 | NEW DIRECTOR APPOINTED |
03/05/073 May 2007 | DIRECTOR RESIGNED |
18/04/0718 April 2007 | 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