Advanced company searchLink opens in new window

TOWER BRIDGE VENTURES LIMITED

Company number 06892541

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)
01 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
01 Jul 2020 L64.07 Completion of winding up
10 Jun 2020 TM01 Termination of appointment of Helen Frances Corey as a director on 1 July 2016
10 Jun 2020 AD01 Registered office address changed from Co Montgomery Swann Ground Floor Scotts Sufferance Wharfe 1 Mill Street London SE1 2DE to Caat Advisory Ltd Wework Southbank Central Stamford Street London SE1 9LQ on 10 June 2020
04 Aug 2016 COCOMP Order of court to wind up
23 Jun 2016 TM01 Termination of appointment of Philip Turberville as a director on 6 May 2016
29 Apr 2016 AA Total exemption small company accounts made up to 30 April 2015
23 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 200
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 200
27 Apr 2015 MA Memorandum and Articles of Association
05 Mar 2015 AP01 Appointment of Murray Legg as a director on 16 February 2015
03 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 09/02/2015
03 Mar 2015 SH02 Sub-division of shares on 9 February 2015
03 Mar 2015 AP01 Appointment of Neil Morisetti as a director on 16 February 2015
03 Mar 2015 AP01 Appointment of Philip Turberville as a director on 16 February 2015
19 Feb 2015 AP01 Appointment of Mr Stephen Victor Mackay as a director on 1 March 2014
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
19 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 200
19 Mar 2014 CH01 Director's details changed for Mrs Helen Corey on 19 March 2014
20 Sep 2013 SH01 Statement of capital following an allotment of shares on 16 September 2013
  • GBP 200.00
20 Sep 2013 AP01 Appointment of Mr Dudley Lewis Brown as a director
02 Aug 2013 AA Accounts for a dormant company made up to 30 April 2013
03 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders