- Company Overview for TOWERFLIX LTD. (08431753)
- Filing history for TOWERFLIX LTD. (08431753)
- People for TOWERFLIX LTD. (08431753)
- More for TOWERFLIX LTD. (08431753)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2020 | AD01 | Registered office address changed from 20 Bunhill Row London EC1Y 8UE England to C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA on 9 July 2020 | |
02 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 May 2020 | DS01 | Application to strike the company off the register | |
20 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
18 Apr 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Dec 2016 | AD01 | Registered office address changed from Kindred Studios St. Marks Road London W10 6JG England to 20 Bunhill Row London EC1Y 8UE on 7 December 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Shishir Bankapur as a director on 26 October 2016 | |
26 Jul 2016 | AD01 | Registered office address changed from 25-29 Harper Road London SE1 6AW to Kindred Studios St. Marks Road London W10 6JG on 26 July 2016 | |
02 Apr 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 13 August 2014
|
|
30 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2014 | AR01 | Annual return made up to 6 March 2014 with full list of shareholders | |
03 Jul 2014 | AD01 | Registered office address changed from C/O Towerflix Studio 30 Clink Street Studios 1 Clink Street London London SE1 9DG United Kingdom on 3 July 2014 | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off |