Advanced company searchLink opens in new window

TOWER RESOURCES (KENYA) LIMITED

Company number 08933996

Filter by category

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
18 May 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
23 Nov 2017 TM01 Termination of appointment of Graeme Paul Thomson as a director on 30 September 2017
23 Nov 2017 AP01 Appointment of Mr Jeremy Benjamin Gerald Asher as a director on 30 September 2017
22 Nov 2017 AD01 Registered office address changed from 2nd Floor 127 Cheapside London EC2V 6BT United Kingdom to 140 Buckingham Palace Road London SW1W 9SA on 22 November 2017
06 Oct 2017 AA Full accounts made up to 31 December 2016
29 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
31 Oct 2016 TM01 Termination of appointment of Nigel Alan Quinton as a director on 26 October 2016
06 Oct 2016 AA Full accounts made up to 31 December 2015
27 Sep 2016 AD01 Registered office address changed from One America Square Crosswall London EC3N 2SG to 2nd Floor 127 Cheapside London EC2V 6BT on 27 September 2016
11 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
14 Oct 2015 AA Full accounts made up to 31 December 2014
25 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
19 Dec 2014 AP03 Appointment of Mr Andrew John Smith as a secretary on 12 December 2014
18 Dec 2014 TM02 Termination of appointment of Ben Harber as a secretary on 12 December 2014
11 Apr 2014 AP01 Appointment of Nigel Alan Quinton as a director on 11 March 2014
24 Mar 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
11 Mar 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)