- Company Overview for THE TOWER NOMINEES NO.1 LIMITED (03541869)
- Filing history for THE TOWER NOMINEES NO.1 LIMITED (03541869)
- People for THE TOWER NOMINEES NO.1 LIMITED (03541869)
- Charges for THE TOWER NOMINEES NO.1 LIMITED (03541869)
- More for THE TOWER NOMINEES NO.1 LIMITED (03541869)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2021 | DS01 | Application to strike the company off the register | |
08 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2021 | CS01 | Confirmation statement made on 7 February 2021 with updates | |
05 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Aug 2019 | PSC05 | Change of details for The Tower Limited Partnership as a person with significant control on 19 August 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Apr 2018 | TM01 | Termination of appointment of Barry Abraham Stiefel as a director on 3 April 2018 | |
17 Apr 2018 | AP01 | Appointment of Mr Mark Harry Rosenberg as a director on 3 April 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
04 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
07 May 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
10 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
05 Feb 2016 | AP03 | Appointment of Mr Ewen Macpherson as a secretary on 18 December 2015 | |
05 Feb 2016 | TM02 | Termination of appointment of Norman Clifford Brown as a secretary on 18 December 2015 | |
06 Jul 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
20 Oct 2014 | AD01 | Registered office address changed from Kirsh Family Office York Gate 100 Marylebone Road London NW1 5DX England to Kirsh Family Office York Gate 100 Marylebone Road London NW1 5DX on 20 October 2014 | |
17 Oct 2014 | AD01 | Registered office address changed from Suite a 204 Finchley Road London NW3 6BX to Kirsh Family Office York Gate 100 Marylebone Road London NW1 5DX on 17 October 2014 | |
02 May 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-05-02
|