73110 - Advertising agencies
62020 - Information technology consultancy activities
62012 - Business and domestic software development
73120 - Media representation services
Twm Business Ltd was dissolved on 2023-03-07.
Twm Business was a private limited company that could have been found at 1 Argyle Street, Bath, BA2 4BA, ENGLAND. The company (officially started on 2021-01-26) was run by 1 director.
Director Jose M. who was appointed on 04 August 2021.
The company was categorised as "advertising agencies" (73110), "information technology consultancy activities" (62020), "business and domestic software development" (62012).
The last confirmation statement was filed on 2021-09-10.
Directors
People with significant control
Jose M.
4 August 2021
Nature of control:
50,01-75% shares
Samantha B.
26 January 2021 - 4 August 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
Filings
Categories:
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, March 2023
| gazette
Free Download
(1 page)
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, March 2023
| gazette
Free Download
(1 page)
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
Free Download
(1 page)
(AD01) Address change date: 18th October 2021. New Address: 1 Argyle Street Bath BA2 4BA. Previous address: Second Floor 36 Gay Street Bath BA1 2NT United Kingdom
filed on: 18th, October 2021
| address
Free Download
(1 page)
(CS01) Confirmation statement with updates 10th September 2021
filed on: 10th, September 2021
| confirmation statement
Free Download
(4 pages)
(PSC04) Change to a person with significant control 9th September 2021
filed on: 9th, September 2021
| persons with significant control
Free Download
(2 pages)
(PSC07) Cessation of a person with significant control 4th August 2021
filed on: 4th, August 2021
| persons with significant control
Free Download
(1 page)
(AP01) New director was appointed on 4th August 2021
filed on: 4th, August 2021
| officers
Free Download
(2 pages)
(TM01) 4th August 2021 - the day director's appointment was terminated
filed on: 4th, August 2021
| officers
Free Download
(1 page)
(CS01) Confirmation statement with updates 4th August 2021
filed on: 4th, August 2021
| confirmation statement
Free Download
(5 pages)
(AD01) Address change date: 4th August 2021. New Address: Second Floor 36 Gay Street Bath BA1 2NT. Previous address: 3 Shepherds Farm Mill End Rickmansworth Hertfordshire WD3 8JG United Kingdom
filed on: 4th, August 2021
| address
Free Download
(1 page)
(PSC01) Notification of a person with significant control 4th August 2021
filed on: 4th, August 2021
| persons with significant control
Free Download
(2 pages)
(NEWINC) Incorporation
filed on: 26th, January 2021
| incorporation