- Company Overview for TOWER BUSINESS ENTERPRISES LTD (09527503)
- Filing history for TOWER BUSINESS ENTERPRISES LTD (09527503)
- People for TOWER BUSINESS ENTERPRISES LTD (09527503)
- More for TOWER BUSINESS ENTERPRISES LTD (09527503)
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) |
---|---|---|---|
28 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2017 | TM01 | Termination of appointment of Amy Caroline Hancock as a director on 15 June 2017 | |
05 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
13 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
07 Jan 2016 | AD01 | Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 7 January 2016 | |
13 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
13 May 2015 | SH01 |
Statement of capital following an allotment of shares on 7 April 2015
|
|
13 May 2015 | AP01 | Appointment of Mrs Amy Caroline Hancock as a director on 7 April 2015 | |
13 May 2015 | AP01 | Appointment of Mr Patrick Fisher as a director on 7 April 2015 | |
13 May 2015 | TM01 | Termination of appointment of Brett Manning as a director on 7 April 2015 | |
13 May 2015 | TM01 | Termination of appointment of O.F.F. Shire Management Ltd as a director on 7 April 2015 | |
07 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-07
|