TWK SHRINKWRAP LTD - POOLE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2023-06-10 View Report
Gazette. Gazette notice compulsory. 2023-05-23 View Report
Accounts. Change account reference date company previous shortened. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-10-12 View Report
Accounts. Accounts type micro entity. 2022-03-21 View Report
Accounts. Change account reference date company previous shortened. 2021-12-21 View Report
Confirmation statement. Statement with no updates. 2021-09-28 View Report
Accounts. Accounts type micro entity. 2021-03-26 View Report
Accounts. Accounts type micro entity. 2021-03-26 View Report
Confirmation statement. Statement with updates. 2020-09-11 View Report
Persons with significant control. Psc name: Karbowiak Holdings Ltd. Cessation date: 2020-09-11. 2020-09-11 View Report
Persons with significant control. Notification date: 2020-09-11. Psc name: Tomas Karbowiak. 2020-09-11 View Report
Accounts. Change account reference date company previous shortened. 2019-12-12 View Report
Address. Old address: 2 Princes Court Princes Road Ferndown Dorset BH22 9JG England. New address: Tower House Parkstone Road Poole BH15 2JH. Change date: 2019-10-14. 2019-10-14 View Report
Accounts. Accounts type micro entity. 2019-03-28 View Report
Confirmation statement. Statement with no updates. 2019-02-27 View Report
Officers. Appointment date: 2019-01-16. Officer name: Mr Tomas Karbowiak. 2019-02-22 View Report
Officers. Officer name: Klaudia Karbowiak Eleonora Karbowiak. Termination date: 2019-01-16. 2019-02-21 View Report
Resolution. Description: Resolutions. 2019-01-04 View Report
Accounts. Accounts type micro entity. 2018-03-29 View Report
Confirmation statement. Statement with no updates. 2018-03-28 View Report
Accounts. Change account reference date company current shortened. 2018-03-28 View Report
Accounts. Change account reference date company previous shortened. 2017-12-28 View Report
Confirmation statement. Statement with updates. 2017-02-28 View Report
Accounts. Accounts type total exemption small. 2017-01-12 View Report
Accounts. Change account reference date company previous shortened. 2016-10-17 View Report
Accounts. Change account reference date company previous extended. 2016-10-11 View Report
Officers. Termination date: 2016-08-06. Officer name: Tomasz Wieslaw Karbowiak. 2016-08-15 View Report
Officers. Officer name: Tomasz Wieslaw Karbowiak. Termination date: 2016-08-06. 2016-08-15 View Report
Officers. Appointment date: 2016-08-06. Officer name: Mrs Klaudia Karbowiak Eleonora Karbowiak. 2016-08-15 View Report
Address. Change date: 2016-07-20. New address: 2 Princes Court Princes Road Ferndown Dorset BH22 9JG. Old address: 3C Princes Court Princes Road Ferndown Dorset BH22 9JG England. 2016-07-20 View Report
Annual return. With made up date full list shareholders. 2016-02-09 View Report
Officers. Officer name: Mr Tomasz Wieslaw Karbowiak. Change date: 2015-08-26. 2016-02-09 View Report
Incorporation. Capital: GBP .01 2015-01-23 View Report