TOWER BRIDGE FUNDING 2020-1 HOLDINGS LIMITED
Company number 12447659
- Company Overview for TOWER BRIDGE FUNDING 2020-1 HOLDINGS LIMITED (12447659)
- Filing history for TOWER BRIDGE FUNDING 2020-1 HOLDINGS LIMITED (12447659)
- People for TOWER BRIDGE FUNDING 2020-1 HOLDINGS LIMITED (12447659)
- More for TOWER BRIDGE FUNDING 2020-1 HOLDINGS LIMITED (12447659)
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) |
---|---|---|---|
31 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2024 | DS01 | Application to strike the company off the register | |
17 Jul 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
05 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
29 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
06 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
24 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
08 Dec 2021 | CH01 | Director's details changed for Miss Aline Sternberg on 24 November 2021 | |
27 May 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
11 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
17 Aug 2020 | CH01 | Director's details changed for Ms Aline Sternberg on 31 July 2020 | |
17 Aug 2020 | CH02 | Director's details changed for Csc Directors (No.2) Limited on 31 July 2020 | |
17 Aug 2020 | CH02 | Director's details changed for Csc Directors (No.1) Limited on 31 July 2020 | |
17 Aug 2020 | CH04 | Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 | |
17 Aug 2020 | PSC05 | Change of details for Csc Corporate Services (Uk) Limited as a person with significant control on 31 July 2020 | |
17 Aug 2020 | AD01 | Registered office address changed from Level 37, 25 Canada Square London E14 5LQ to 10th Floor 5 Churchill Place London E14 5HU on 17 August 2020 | |
23 Apr 2020 | AA01 | Current accounting period shortened from 28 February 2021 to 31 December 2020 | |
06 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-06
|