- Company Overview for TOWER HQ LIMITED (09796267)
- Filing history for TOWER HQ LIMITED (09796267)
- People for TOWER HQ LIMITED (09796267)
- Insolvency for TOWER HQ LIMITED (09796267)
- More for TOWER HQ LIMITED (09796267)
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) |
---|---|---|---|
12 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2022 | WU15 | Notice of final account prior to dissolution | |
31 Aug 2021 | WU07 | Progress report in a winding up by the court | |
18 Sep 2020 | WU07 | Progress report in a winding up by the court | |
12 Aug 2019 | WU07 | Progress report in a winding up by the court | |
17 Sep 2018 | WU07 | Progress report in a winding up by the court | |
19 Oct 2017 | AD01 | Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 58 Hugh Street London SW1V 4ER on 19 October 2017 | |
16 Aug 2017 | WU04 | Appointment of a liquidator | |
31 Jul 2017 | AD01 | Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to Albemarle House 1 Albemarle Street London W1S 4HA on 31 July 2017 | |
25 Jul 2017 | AD01 | Registered office address changed from Unit 9 Valley Point Industrial Estate, Croydon CR0 4WP England to Albemarle House 1 Albemarle Street London W1S 4HA on 25 July 2017 | |
26 Jun 2017 | COCOMP | Order of court to wind up | |
11 Apr 2017 | AD01 | Registered office address changed from Medina Gate Birch Lane Purley Surrey CR8 3LH United Kingdom to Unit 9 Valley Point Industrial Estate, Croydon CR0 4WP on 11 April 2017 | |
11 Apr 2017 | TM01 | Termination of appointment of Nisar Haq as a director on 1 April 2017 | |
17 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
26 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-26
|