- Company Overview for TOWER TRADING GROUP LIMITED (06733944)
- Filing history for TOWER TRADING GROUP LIMITED (06733944)
- People for TOWER TRADING GROUP LIMITED (06733944)
- Charges for TOWER TRADING GROUP LIMITED (06733944)
- Registers for TOWER TRADING GROUP LIMITED (06733944)
- More for TOWER TRADING GROUP LIMITED (06733944)
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) |
---|---|---|---|
03 Jan 2020 | CS01 |
Confirmation statement made on 3 January 2020 with updates
|
|
02 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with updates | |
19 Jun 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
11 Jun 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
13 Aug 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
01 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with updates | |
21 May 2018 | CS01 | Confirmation statement made on 22 August 2017 with updates | |
07 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with no updates | |
30 Jun 2017 | PSC01 | Notification of Jamie Beaton Graham Macleod as a person with significant control on 6 April 2016 | |
20 Jun 2017 | TM01 | Termination of appointment of Alan James Dickinson as a director on 5 June 2017 | |
16 May 2017 | AP01 | Appointment of Martin Gerald Finnegan as a director on 12 May 2017 | |
24 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2016 | AP01 | Appointment of Mr Jonathan Robert Taylor as a director on 5 September 2016 | |
25 Aug 2016 | SH06 |
Cancellation of shares. Statement of capital on 17 June 2016
|
|
12 Aug 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-12
|
|
11 Aug 2016 | AD03 | Register(s) moved to registered inspection location 1 High Street Mews Wimbledon Village London SW19 7RG | |
26 Jul 2016 | SH03 | Purchase of own shares. | |
24 May 2016 | MISC | AD03 psc register | |
12 Feb 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-02-12
|
|
12 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
29 Jan 2015 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
28 Jan 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-28
|