TWISTKEY LIMITED
Status | DISSOLVED |
Company No. | 08295076 |
Category | Private Limited Company |
Incorporated | 15 Nov 2012 |
Age | 11 years, 6 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 28 Jan 2020 |
Years | 4 years, 4 months, 5 days |
SUMMARY
TWISTKEY LIMITED is an dissolved private limited company with number 08295076. It was incorporated 11 years, 6 months, 17 days ago, on 15 November 2012 and it was dissolved 4 years, 4 months, 5 days ago, on 28 January 2020. The company address is 8 Veridion Way, Erith, DA18 4AL, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 28 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 08 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Accounts with accounts type dormant
Date: 07 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Accounts with accounts type dormant
Date: 04 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Accounts with accounts type dormant
Date: 01 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Move registers to sail company with new address
Date: 26 Nov 2015
Category: Address
Type: AD03
New address: Pinehurst Huntsman Lane Wrotham Heath Sevenoaks Kent TN15 7SS
Documents
Change sail address company with new address
Date: 26 Nov 2015
Category: Address
Type: AD02
New address: Pinehurst Huntsman Lane Wrotham Heath Sevenoaks Kent TN15 7SS
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Appoint person director company with name date
Date: 26 Nov 2015
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Georgina Kim Sherrin
Appointment date: 2015-11-26
Documents
Termination director company with name termination date
Date: 20 Nov 2015
Action Date: 16 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-16
Officer name: Nicholas Vere Stevens
Documents
Accounts with accounts type dormant
Date: 21 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Accounts with accounts type dormant
Date: 17 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Termination director company with name
Date: 13 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Pickerill
Documents
Termination director company with name
Date: 13 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Pickerill
Documents
Appoint person director company with name
Date: 12 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Stephen Levy
Documents
Appoint person director company with name
Date: 12 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Vere Stevens
Documents
Change account reference date company current shortened
Date: 12 Jun 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
New date: 2013-09-30
Made up date: 2013-11-30
Documents
Change registered office address company with date old address
Date: 01 Mar 2013
Action Date: 01 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-01
Old address: 20 Kennet Road Crayford Kent DA1 4QN
Documents
Some Companies
15 LINDRICK DRIVE,LEICESTER,LE5 5UH
Number: | 10139796 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 TAY STREET,PERTH,PH2 8RA
Number: | SC479305 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2,TROWBRIDGE,BA14 8AW
Number: | 08021799 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LEYSDOWN AVENUE,BEXLEYHEATH,DA7 6AZ
Number: | 08335046 |
Status: | ACTIVE |
Category: | Private Limited Company |
ML ELECTRICAL (NORFOLK) LIMITED
FIRST FLOOR,DEREHAM,NR19 1BX
Number: | 08735278 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 11131598 |
Status: | ACTIVE |
Category: | Private Limited Company |