- Company Overview for TWELVE-BY-SEVENTY-FIVE LIMITED (08861273)
- Filing history for TWELVE-BY-SEVENTY-FIVE LIMITED (08861273)
- People for TWELVE-BY-SEVENTY-FIVE LIMITED (08861273)
- Insolvency for TWELVE-BY-SEVENTY-FIVE LIMITED (08861273)
- More for TWELVE-BY-SEVENTY-FIVE LIMITED (08861273)
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) |
---|---|---|---|
31 Jul 2023 | WU07 | Progress report in a winding up by the court | |
14 Jul 2022 | WU07 | Progress report in a winding up by the court | |
02 Sep 2021 | AD01 | Registered office address changed from Dephna House 24-26 Arcadia Avenue London N3 2JU to Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on 2 September 2021 | |
22 Jul 2021 | WU07 | Progress report in a winding up by the court | |
15 Jun 2020 | WU07 | Progress report in a winding up by the court | |
17 Oct 2019 | AD01 | Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1PG to Dephna House 24-26 Arcadia Avenue London N3 2JU on 17 October 2019 | |
12 Jun 2019 | AD01 | Registered office address changed from 54 Sun Street Waltham Abbey Essex EN9 1EJ to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 12 June 2019 | |
12 Jun 2019 | WU04 | Appointment of a liquidator | |
19 Feb 2019 | COCOMP | Order of court to wind up | |
01 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2018 | AAMD | Amended total exemption full accounts made up to 31 January 2017 | |
14 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
09 Nov 2017 | TM01 | Termination of appointment of Anthony Kyprianou as a director on 6 November 2017 | |
18 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
21 Jul 2017 | AP01 | Appointment of Mr Anthony Kyprianou as a director on 21 July 2017 | |
21 Jul 2017 | TM01 | Termination of appointment of Riccardo Tullio De'nardis as a director on 21 July 2017 | |
21 Jul 2017 | PSC07 | Cessation of Riccardo De'nardis as a person with significant control on 21 July 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
16 Feb 2016 | AP01 | Appointment of Mr Sultan Mahmood Rashid as a director on 11 February 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
02 Feb 2016 | CH01 | Director's details changed for Mr Riccardo Tullio De'nardis on 31 January 2016 | |
06 Jan 2016 | TM01 | Termination of appointment of Sultan Mahmood Rashid as a director on 5 January 2016 | |
19 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |