TOWER TRANSIT ASSET HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
03/07/243 July 2024 | Application to strike the company off the register |
04/06/244 June 2024 | Satisfaction of charge 107382990003 in full |
04/06/244 June 2024 | Satisfaction of charge 107382990001 in full |
04/06/244 June 2024 | Satisfaction of charge 107382990002 in full |
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 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-23 with no updates |
02/04/242 April 2024 | Accounts for a dormant company made up to 2023-06-30 |
04/07/234 July 2023 | Accounts for a dormant company made up to 2022-06-30 |
05/06/235 June 2023 | Registration of charge 107382990003, created on 2023-05-23 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-23 with no updates |
24/04/2224 April 2022 | Confirmation statement made on 2022-04-23 with no updates |
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 |
06/07/216 July 2021 | Accounts for a dormant company made up to 2020-06-30 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
04/03/204 March 2020 | CURREXT FROM 31/03/2020 TO 30/06/2020 |
26/02/2026 February 2020 | DIRECTOR APPOINTED ANDREW DAVID MUIR |
26/02/2026 February 2020 | SECRETARY APPOINTED JOANNE HELEN MCDONALD |
19/02/2019 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 107382990001 |
27/11/1927 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
05/08/195 August 2019 | DIRECTOR APPOINTED MR SAMUEL GEORGE SCOTT |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
14/01/1914 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
07/01/197 January 2019 | PREVSHO FROM 30/04/2018 TO 31/03/2018 |
04/07/184 July 2018 | COMPANY NAME CHANGED TOWER TRANSIT MALAYSIA LIMITED CERTIFICATE ISSUED ON 04/07/18 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
24/04/1724 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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