Advanced company searchLink opens in new window

TOWER SHOP LTD

Company number SC508932

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2019 DS01 Application to strike the company off the register
13 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-01
10 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
10 May 2019 AD01 Registered office address changed from C/O Mccormick House 50 Darnley Street Pollokshields Glasgow Lanarkshire G41 2SE Scotland to C/O Dylan Associates 780 Crow Rd G2 Jordanhill Glasgow G13 1LX on 10 May 2019
10 May 2019 AP01 Appointment of Mr Muhammad Siraj as a director on 1 November 2018
10 May 2019 AP01 Appointment of Mrs Shazia Siraj as a director on 1 November 2018
10 May 2019 PSC01 Notification of Shazia Siraj as a person with significant control on 1 November 2018
10 May 2019 TM01 Termination of appointment of Sarabjit Aujla as a director on 31 October 2018
10 May 2019 TM01 Termination of appointment of Harjinder Singh Aujla as a director on 31 October 2018
10 May 2019 PSC07 Cessation of Sarabjit Kaur Aujla as a person with significant control on 31 October 2018
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
29 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
31 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
26 Jul 2017 PSC01 Notification of Sarabjit Kaur Aujla as a person with significant control on 6 April 2016
26 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with no updates
21 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
05 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-10-02
  • GBP 100
22 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-22
  • GBP 100