TWW PROJECTS LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
31/01/2531 January 2025 | Voluntary strike-off action has been suspended |
31/01/2531 January 2025 | Voluntary strike-off action has been suspended |
23/01/2523 January 2025 | Application to strike the company off the register |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
27/09/2427 September 2024 | Compulsory strike-off action has been suspended |
27/09/2427 September 2024 | Compulsory strike-off action has been suspended |
19/07/2419 July 2024 | Resolutions |
19/07/2419 July 2024 | Change of share class name or designation |
19/07/2419 July 2024 | Particulars of variation of rights attached to shares |
19/07/2419 July 2024 | Memorandum and Articles of Association |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-02 with updates |
24/04/2324 April 2023 | Termination of appointment of Enda Cushnahan as a director on 2023-02-01 |
24/04/2324 April 2023 | Termination of appointment of Christopher Mccauley as a director on 2023-02-01 |
24/04/2324 April 2023 | Termination of appointment of Gavin Diamond as a director on 2023-02-01 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
23/06/2123 June 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/05/2021 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
10/07/1910 July 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK FRANCIS CUSKERAN / 20/03/2017 |
17/06/1917 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
03/07/183 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
27/06/1827 June 2018 | REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 6 NORTHLAND ROW DUNGANNON BT71 6AW NORTHERN IRELAND |
01/05/181 May 2018 | REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 27 MARKET SQUARE DUNGANNON CO TYRONE BT70 1JD UNITED KINGDOM |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
08/03/178 March 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL BRATTON |
04/10/164 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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