Advanced company searchLink opens in new window

TOWNBRIDGE CAPITAL INVESTMENTS LIMITED

Company number 05963020

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)
19 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
02 May 2015 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2015 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
10 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
22 May 2014 AA Total exemption full accounts made up to 31 December 2013
15 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
03 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
17 Dec 2012 TM01 Termination of appointment of Montrond Inc. as a director
15 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
19 Sep 2012 AA Full accounts made up to 31 December 2011
11 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
22 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
25 May 2011 AP04 Appointment of London Secretaries Limited as a secretary
16 May 2011 TM01 Termination of appointment of Company Directors Limited as a director
16 May 2011 AD01 Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW United Kingdom on 16 May 2011
13 May 2011 AP02 Appointment of Montrond Inc. as a director
13 May 2011 AP01 Appointment of Mr Thomas Lane as a director
13 May 2011 TM01 Termination of appointment of Company Directors Limited as a director
13 May 2011 TM02 Termination of appointment of Temple Secretaries Limited as a secretary
13 May 2011 AA01 Previous accounting period extended from 31 October 2010 to 31 December 2010
13 May 2011 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 13 May 2011
12 May 2011 CERTNM Company name changed sminky fashions LIMITED\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-05-12
  • NM01 ‐ Change of name by resolution
13 Oct 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
13 Oct 2010 CH02 Director's details changed for Company Directors Limited on 11 October 2010