- Company Overview for TOWER BASE LIMITED (08902849)
- Filing history for TOWER BASE LIMITED (08902849)
- People for TOWER BASE LIMITED (08902849)
- More for TOWER BASE LIMITED (08902849)
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 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
02 Apr 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-02
|
|
07 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
26 Feb 2015 | CH01 | Director's details changed for Mr Bill Gurcharan Sandhu on 1 February 2015 | |
02 Feb 2015 | AP01 | Appointment of Mr Bill Gurcharan Sandhu as a director on 31 January 2015 | |
02 Feb 2015 | TM01 | Termination of appointment of Bill Sandhu as a director on 30 January 2015 | |
02 Feb 2015 | TM01 | Termination of appointment of Shailesh Kanadia as a director on 1 February 2015 | |
29 Jan 2015 | AP01 | Appointment of Mr Bill Sandhu as a director on 27 January 2015 | |
27 Jan 2015 | TM01 | Termination of appointment of Bill Sandhu as a director on 23 January 2015 | |
21 Dec 2014 | AP01 | Appointment of Mr Shailesh Kanadia as a director on 19 December 2014 | |
21 Dec 2014 | AD01 | Registered office address changed from 491 Great West Road Hounslow TW50BS England to 1 Curtis Road Hounslow TW4 5PU on 21 December 2014 | |
19 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-19
|