- Company Overview for TOWERS REAL ESTATE LIMITED (07080632)
- Filing history for TOWERS REAL ESTATE LIMITED (07080632)
- People for TOWERS REAL ESTATE LIMITED (07080632)
- More for TOWERS REAL ESTATE LIMITED (07080632)
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) |
---|---|---|---|
11 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2013 | DS01 | Application to strike the company off the register | |
09 Apr 2013 | SH10 | Particulars of variation of rights attached to shares | |
09 Apr 2013 | SH08 | Change of share class name or designation | |
09 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 29 March 2013
|
|
18 Jan 2013 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
03 May 2012 | AP03 | Appointment of Mrs Annalisa Cesselli as a secretary on 19 April 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
30 Jan 2012 | CH01 | Director's details changed for Director Flavio Zuanier on 18 November 2011 | |
09 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
02 Aug 2011 | AD01 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 2 August 2011 | |
07 Apr 2011 | AP01 | Appointment of Director Flavio Zuanier as a director | |
06 Apr 2011 | TM01 | Termination of appointment of Marco Galletti as a director | |
18 Nov 2010 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
15 Apr 2010 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary | |
18 Nov 2009 | NEWINC |
Incorporation
|