Advanced company searchLink opens in new window

GEORGESON TOWER INVESTMENT LIMITED

Company number 03577499

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2015 AD01 Registered office address changed from 125 Wood Street London EC2V 7AW United Kingdom to 125 Wood Street London EC2V 7AW on 13 November 2015
09 Nov 2015 DS01 Application to strike the company off the register
25 Sep 2015 AD01 Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 25 September 2015
17 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
05 Mar 2015 SH01 Statement of capital following an allotment of shares on 2 February 2015
  • GBP 100
05 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Feb 2015 TM01 Termination of appointment of George Bibas as a director on 2 February 2015
20 Feb 2015 AP01 Appointment of Mr Hervé Jean Hubert Alain Poncin as a director on 2 February 2015
31 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Oct 2014 AP01 Appointment of Mr George Bibas as a director on 10 September 2014
03 Oct 2014 TM01 Termination of appointment of Bertrand Michaud as a director on 10 September 2014
17 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 21/07/1998
17 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
09 Jan 2014 AA Accounts for a dormant company made up to 31 December 2012
10 Jul 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
Statement of capital on 2013-07-10
  • GBP 1
28 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
27 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
29 Sep 2011 AP01 Appointment of Monsieur Bertrand Michaud as a director
28 Sep 2011 TM01 Termination of appointment of Roger Greden as a director
20 Jun 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
25 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009