TWPN (UK) LIMITED

10312633
RECOVERY HOUSE, HAINAULT BUSINESS PARK 15-17 ROEBUCK ROAD ILFORD ESSEX IG6 3TU

Documents

Documents
Date Category Description Pages
27 Feb 2024 gazette Gazette Dissolved Liquidation 1 Buy now
27 Nov 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
15 Feb 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
08 Jan 2022 resolution Resolution 1 Buy now
08 Jan 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
08 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Jan 2022 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
03 Nov 2021 accounts Annual Accounts 3 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
10 May 2020 accounts Annual Accounts 2 Buy now
14 Nov 2019 accounts Amended Accounts 2 Buy now
29 Oct 2019 accounts Annual Accounts 2 Buy now
25 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2018 officers Appointment of director (Captain Peter Mansfield) 2 Buy now
06 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2018 officers Termination of appointment of director (Ian Robert Parker) 1 Buy now
04 Sep 2018 accounts Amended Accounts 2 Buy now
09 Aug 2018 officers Appointment of director (Mr Richard Cohen) 2 Buy now
09 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jun 2018 officers Appointment of director (Mr Steven Andrew Foreman) 2 Buy now
03 May 2018 accounts Annual Accounts 2 Buy now
01 May 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2017 officers Termination of appointment of director (Peter Graham Mansfield) 1 Buy now
29 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2017 officers Appointment of director (Mr Peter Graham Mansfield) 2 Buy now
04 Aug 2016 incorporation Incorporation Company 10 Buy now