Advanced company searchLink opens in new window

168 TOWER BRIDGE ROAD MANAGEMENT LIMITED

Company number 05995938

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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