About

Registered Number: 05520201
Date of Incorporation: 27/07/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 5 months ago)
Registered Address: Unit 7 Ashley Industrial Estate, Mereside Soham, Ely, Cambridgeshire, CB7 5EE

 

Having been setup in 2005, Twilight Acoustics Ltd has its registered office in Ely, it has a status of "Dissolved". This organisation has no directors listed at Companies House. We do not know the number of employees at Twilight Acoustics Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 04 November 2019
AA - Annual Accounts 26 October 2019
AA01 - Change of accounting reference date 26 October 2019
AA - Annual Accounts 26 October 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 22 January 2016
CH01 - Change of particulars for director 22 January 2016
CH03 - Change of particulars for secretary 22 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 17 September 2014
AD01 - Change of registered office address 07 January 2014
AD01 - Change of registered office address 19 November 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 13 September 2013
CH01 - Change of particulars for director 13 September 2013
CH01 - Change of particulars for director 01 March 2013
CH03 - Change of particulars for secretary 01 March 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 24 September 2012
AD01 - Change of registered office address 09 May 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 30 October 2009
AA - Annual Accounts 07 October 2009
363a - Annual Return 11 August 2009
363a - Annual Return 30 July 2009
363a - Annual Return 30 July 2009
287 - Change in situation or address of Registered Office 20 July 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
AA - Annual Accounts 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 17 January 2007
288c - Notice of change of directors or secretaries or in their particulars 17 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
363a - Annual Return 21 August 2006
287 - Change in situation or address of Registered Office 20 July 2006
225 - Change of Accounting Reference Date 05 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2006
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
287 - Change in situation or address of Registered Office 05 August 2005
NEWINC - New incorporation documents 27 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.