TOWER TRANSIT ASSET HOLDINGS LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

03/07/243 July 2024 Application to strike the company off the register

View Document

04/06/244 June 2024 Satisfaction of charge 107382990003 in full

View Document

04/06/244 June 2024 Satisfaction of charge 107382990001 in full

View Document

04/06/244 June 2024 Satisfaction of charge 107382990002 in full

View Document

30/04/2430 April 2024 Registered office address changed from No1. London Bridge London SE1 9BG England to Harrington House 25 High Street Harrington Northampton NN6 9NU on 2024-04-30

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

02/04/242 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

04/07/234 July 2023 Accounts for a dormant company made up to 2022-06-30

View Document

05/06/235 June 2023 Registration of charge 107382990003, created on 2023-05-23

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

24/04/2224 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

12/12/2112 December 2021 Registered office address changed from Westbourne Park Garage Great Western Road London W9 3NW England to Lea Interchange 151 Ruckholt Road Leyton London E10 5PB on 2021-12-12

View Document

06/07/216 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

04/03/204 March 2020 CURREXT FROM 31/03/2020 TO 30/06/2020

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED ANDREW DAVID MUIR

View Document

26/02/2026 February 2020 SECRETARY APPOINTED JOANNE HELEN MCDONALD

View Document

19/02/2019 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107382990001

View Document

27/11/1927 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR SAMUEL GEORGE SCOTT

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

14/01/1914 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

07/01/197 January 2019 PREVSHO FROM 30/04/2018 TO 31/03/2018

View Document

04/07/184 July 2018 COMPANY NAME CHANGED TOWER TRANSIT MALAYSIA LIMITED CERTIFICATE ISSUED ON 04/07/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

24/04/1724 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company