- Company Overview for LONDON TOWER DEVELOPMENTS LIMITED (04785162)
- Filing history for LONDON TOWER DEVELOPMENTS LIMITED (04785162)
- People for LONDON TOWER DEVELOPMENTS LIMITED (04785162)
- Charges for LONDON TOWER DEVELOPMENTS LIMITED (04785162)
- Insolvency for LONDON TOWER DEVELOPMENTS LIMITED (04785162)
- More for LONDON TOWER DEVELOPMENTS LIMITED (04785162)
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) |
---|---|---|---|
19 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Apr 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Feb 2019 | AD01 | Registered office address changed from C/O Wilkins Kennedy Llp Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 | |
13 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 December 2018 | |
07 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 December 2017 | |
07 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 30 December 2016 | |
22 Dec 2016 | CH01 | Director's details changed for Mr Mark Anthony Harris on 23 May 2016 | |
19 Jan 2016 | AD01 | Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ to C/O Wilkins Kennedy Llp Bridge House London Bridge London SE1 9QR on 19 January 2016 | |
19 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
08 Jan 2016 | 4.70 | Declaration of solvency | |
08 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2016 | MR04 | Satisfaction of charge 2 in full | |
06 Jan 2016 | MR04 | Satisfaction of charge 3 in full | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 30 December 2014 | |
30 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
02 Apr 2015 | MR04 | Satisfaction of charge 047851620004 in full | |
23 Mar 2015 | AA01 | Previous accounting period extended from 30 June 2014 to 30 December 2014 | |
10 Mar 2015 | CH01 | Director's details changed for Mr Mark Anthony Harris on 9 March 2015 | |
10 Mar 2015 | CH03 | Secretary's details changed for Mrs Angela Harris on 9 March 2015 | |
09 Jun 2014 | MR01 | Registration of charge 047851620004 | |
06 Jun 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
03 Jun 2014 | MR04 | Satisfaction of charge 1 in full | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
22 Jan 2014 | CH01 | Director's details changed for Mr Mark Harris on 6 January 2014 | |
02 Aug 2013 | AR01 | Annual return made up to 3 June 2013 with full list of shareholders |