- Company Overview for TOWER BRIDGE INVESTMENTS LTD (07830882)
- Filing history for TOWER BRIDGE INVESTMENTS LTD (07830882)
- People for TOWER BRIDGE INVESTMENTS LTD (07830882)
- Insolvency for TOWER BRIDGE INVESTMENTS LTD (07830882)
- More for TOWER BRIDGE INVESTMENTS LTD (07830882)
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) |
---|---|---|---|
06 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Aug 2018 | L64.07 | Completion of winding up | |
07 Jan 2017 | COCOMP | Order of court to wind up | |
04 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
02 Mar 2015 | AP01 | Appointment of Mr Paul Leslie Anderson as a director on 26 February 2015 | |
01 Mar 2015 | TM01 | Termination of appointment of Jeffrey Davies as a director on 24 February 2015 | |
09 Dec 2014 | AA | Total exemption full accounts made up to 30 November 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
12 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2014 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2014-03-11
|
|
11 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2013 | AP01 | Appointment of Mr Jeffrey Davies as a director | |
10 Sep 2013 | TM01 | Termination of appointment of Anthony Beard as a director | |
22 Jul 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
21 Jul 2013 | AP01 | Appointment of Mr Anthony William Beard as a director | |
21 Jul 2013 | TM01 | Termination of appointment of Leonard Piper as a director | |
12 Mar 2013 | AD01 | Registered office address changed from 63-65 Old Kent Road London SE1 4RF on 12 March 2013 | |
21 Feb 2013 | AP01 | Appointment of Leonard Henry Piper as a director | |
21 Feb 2013 | TM01 | Termination of appointment of Anthony Beard as a director | |
14 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
17 Aug 2012 | AD01 | Registered office address changed from Suite K405 the Biscuit Factory Tower Bridge Business Complex 100 Clements Road Bermondsey London SE16 4DG on 17 August 2012 | |
01 Nov 2011 | NEWINC |
Incorporation
|