Advanced company searchLink opens in new window

THE TOWER NOMINEES NO.1 LIMITED

Company number 03541869

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)
06 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2021 DS01 Application to strike the company off the register
08 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company to be struck off 16/03/2021
21 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with updates
05 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
20 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
06 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Aug 2019 PSC05 Change of details for The Tower Limited Partnership as a person with significant control on 19 August 2019
12 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
24 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
19 Apr 2018 TM01 Termination of appointment of Barry Abraham Stiefel as a director on 3 April 2018
17 Apr 2018 AP01 Appointment of Mr Mark Harry Rosenberg as a director on 3 April 2018
21 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
04 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
07 May 2016 AA Total exemption full accounts made up to 31 December 2015
10 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
05 Feb 2016 AP03 Appointment of Mr Ewen Macpherson as a secretary on 18 December 2015
05 Feb 2016 TM02 Termination of appointment of Norman Clifford Brown as a secretary on 18 December 2015
06 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
11 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
20 Oct 2014 AD01 Registered office address changed from Kirsh Family Office York Gate 100 Marylebone Road London NW1 5DX England to Kirsh Family Office York Gate 100 Marylebone Road London NW1 5DX on 20 October 2014
17 Oct 2014 AD01 Registered office address changed from Suite a 204 Finchley Road London NW3 6BX to Kirsh Family Office York Gate 100 Marylebone Road London NW1 5DX on 17 October 2014
02 May 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2