- Company Overview for 168 TOWER BRIDGE ROAD MANAGEMENT LIMITED (05995938)
- Filing history for 168 TOWER BRIDGE ROAD MANAGEMENT LIMITED (05995938)
- People for 168 TOWER BRIDGE ROAD MANAGEMENT LIMITED (05995938)
- Registers for 168 TOWER BRIDGE ROAD MANAGEMENT LIMITED (05995938)
- More for 168 TOWER BRIDGE ROAD MANAGEMENT LIMITED (05995938)
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) |
---|---|---|---|
26 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Feb 2019 | AD01 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 | |
11 Jul 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2018 | DS01 | Application to strike the company off the register | |
24 May 2018 | TM02 | Termination of appointment of Rickard Kelly Eriksson as a secretary on 21 May 2018 | |
27 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
12 Oct 2017 | TM01 | Termination of appointment of Rickard Kelly Eriksson as a director on 10 October 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
12 Oct 2017 | PSC02 | Notification of Rst Investments Limited as a person with significant control on 6 April 2016 | |
04 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
11 Feb 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2016 | AD03 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF | |
01 Jul 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
15 Dec 2015 | CH03 | Secretary's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 | |
15 Dec 2015 | CH01 | Director's details changed for Ms Melanie Jayne Omirou on 5 October 2015 | |
15 Dec 2015 | CH01 | Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 | |
15 Dec 2015 | AD02 | Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF | |
03 Jul 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
28 Jan 2015 | AD03 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE | |
27 Jan 2015 | AD02 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE |