- Company Overview for TOWER BRIDGE VENTURES LIMITED (06892541)
- Filing history for TOWER BRIDGE VENTURES LIMITED (06892541)
- People for TOWER BRIDGE VENTURES LIMITED (06892541)
- Insolvency for TOWER BRIDGE VENTURES LIMITED (06892541)
- More for TOWER BRIDGE VENTURES LIMITED (06892541)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |