Advanced company searchLink opens in new window

TWENTY TWO PROMOTIONS LIMITED

Company number 07171598

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2021 DS01 Application to strike the company off the register
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
27 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
10 Jan 2018 AA Total exemption full accounts made up to 28 February 2017
20 Oct 2017 AD01 Registered office address changed from 6 Merillion Court, 2 Sunbury Gardens Mill Hill London NW7 3GJ United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 20 October 2017
16 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
19 Dec 2016 AP01 Appointment of Mr Stuart Anthony Peters as a director on 12 December 2016
29 Feb 2016 CH03 Secretary's details changed for Stuart Anthony Peters on 22 February 2016
29 Feb 2016 CH01 Director's details changed for Gael Clichy on 22 February 2016
29 Feb 2016 AD01 Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 6 Merillion Court, 2 Sunbury Gardens Mill Hill London NW7 3GJ on 29 February 2016
26 Feb 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
24 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Sep 2014 CH01 Director's details changed for Gael Clichy on 11 September 2014
26 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
17 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
06 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
29 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012