- Company Overview for TOWER BRIDGE ROAD DEVELOPMENTS LIMITED (05382491)
- Filing history for TOWER BRIDGE ROAD DEVELOPMENTS LIMITED (05382491)
- People for TOWER BRIDGE ROAD DEVELOPMENTS LIMITED (05382491)
- Charges for TOWER BRIDGE ROAD DEVELOPMENTS LIMITED (05382491)
- Insolvency for TOWER BRIDGE ROAD DEVELOPMENTS LIMITED (05382491)
- More for TOWER BRIDGE ROAD DEVELOPMENTS LIMITED (05382491)
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 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Feb 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Nov 2017 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to The Shard 32 London Bridge Street London SE1 9SG on 9 November 2017 | |
28 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 21 January 2017 | |
12 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 8 January 2016
|
|
29 Jan 2016 | 4.70 | Declaration of solvency | |
29 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
29 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2016 | MA | Memorandum and Articles of Association | |
20 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
27 Feb 2015 | AR01 |
Annual return made up to 4 April 2014 no member list
Statement of capital on 2015-02-27
|
|
21 Feb 2015 | AP01 | Appointment of Claudia Ann Wallace as a director on 14 January 2015 | |
21 Feb 2015 | TM02 | Termination of appointment of Christine Robson as a secretary on 14 January 2015 | |
20 Feb 2015 | AD01 | Registered office address changed from The Shard 32 London Bridge Street London SE1 9SG to 35 Great St. Helen's London EC3A 6AP on 20 February 2015 | |
20 Feb 2015 | TM01 | Termination of appointment of Graham Harris as a director on 14 January 2015 | |
10 Feb 2015 | AP02 | Appointment of Sfm Directors Limited as a director on 14 January 2015 | |
10 Feb 2015 | AP02 | Appointment of Sfm Directors (No.2) Limited as a director on 14 January 2015 | |
10 Feb 2015 | AP04 | Appointment of Sfm Corporate Services Limited as a secretary on 14 January 2015 | |
21 Jan 2015 | 2.32B | Notice of end of Administration | |
21 Jan 2015 | 1.4 | Notice of completion of voluntary arrangement | |
20 Jan 2015 | MR04 | Satisfaction of charge 4 in full | |
20 Jan 2015 | MR04 | Satisfaction of charge 3 in full | |
15 Jan 2015 | MR04 | Satisfaction of charge 5 in full | |
14 Jan 2015 | 2.16B | Statement of affairs with form 2.14B |