TOWER TRANSIT PROPERTY 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 101997510003 in full

View Document

04/06/244 June 2024 Satisfaction of charge 101997510002 in full

View Document

04/06/244 June 2024 Satisfaction of charge 101997510004 in full

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-15 with no updates

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

20/04/2420 April 2024 Amended full accounts made up to 2023-06-30

View Document

02/04/242 April 2024 Full accounts made up to 2023-06-30

View Document

08/08/238 August 2023 Full accounts made up to 2022-06-30

View Document

05/06/235 June 2023 Registration of charge 101997510004, created on 2023-05-23

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

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

View Document

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

View Document

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

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, 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 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

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 101997510002

View Document

24/01/2024 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101997510001

View Document

27/11/1927 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

06/12/186 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

01/03/171 March 2017 CURRSHO FROM 31/05/2017 TO 31/03/2017

View Document

12/01/1712 January 2017 ALTER ARTICLES 08/12/2016

View Document

15/12/1615 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101997510001

View Document

25/05/1625 May 2016 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