TOWER TRANSIT PROPERTY 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 101997510003 in full |
04/06/244 June 2024 | Satisfaction of charge 101997510002 in full |
04/06/244 June 2024 | Satisfaction of charge 101997510004 in full |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
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 |
20/04/2420 April 2024 | Amended full accounts made up to 2023-06-30 |
02/04/242 April 2024 | Full accounts made up to 2023-06-30 |
08/08/238 August 2023 | Full accounts made up to 2022-06-30 |
05/06/235 June 2023 | Registration of charge 101997510004, created on 2023-05-23 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
12/12/2112 December 2021 | Registered office address changed from Westbourne Park Depot Great Western Road London W9 3NW United Kingdom to Lea Interchange 151 Ruckholt Road Leyton London E10 5BP on 2021-12-12 |
12/12/2112 December 2021 | Registered office address changed from Lea Interchange 151 Ruckholt Road Leyton London E10 5BP England to Lea Interchange 151 Ruckholt Road Leyton London E10 5PB on 2021-12-12 |
06/07/216 July 2021 | Accounts for a small company made up to 2020-06-30 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
04/03/204 March 2020 | CURREXT FROM 31/03/2020 TO 30/06/2020 |
26/02/2026 February 2020 | APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH |
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 101997510002 |
24/01/2024 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101997510001 |
27/11/1927 November 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
06/12/186 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
29/12/1729 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
01/03/171 March 2017 | CURRSHO FROM 31/05/2017 TO 31/03/2017 |
12/01/1712 January 2017 | ALTER ARTICLES 08/12/2016 |
15/12/1615 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 101997510001 |
25/05/1625 May 2016 | 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