Advanced company searchLink opens in new window

TOWER BRIDGE FUNDING NO.3 PLC

Company number 11483755

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)
28 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
30 Nov 2022 LIQ13 Return of final meeting in a members' voluntary winding up
24 Feb 2022 AD01 Registered office address changed from 10th Floor 5 Churchill Place London E14 5HU England to 40a Station Road Upminster Essex RM14 2TR on 24 February 2022
24 Feb 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-16
24 Feb 2022 600 Appointment of a voluntary liquidator
24 Feb 2022 LIQ01 Declaration of solvency
07 Jan 2022 MR04 Satisfaction of charge 114837550001 in full
07 Dec 2021 CH01 Director's details changed for Miss Aline Sternberg on 24 November 2021
26 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
27 May 2021 AA Full accounts made up to 31 December 2020
19 Aug 2020 CH02 Director's details changed for Csc Directors (No.2) Limited on 31 July 2020
19 Aug 2020 CH01 Director's details changed for Ms Aline Sternberg on 31 July 2020
19 Aug 2020 CH02 Director's details changed for Csc Directors (No.1) Limited on 31 July 2020
19 Aug 2020 CH04 Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020
19 Aug 2020 PSC05 Change of details for Tower Bridge Funding No.3 Holdings Limited as a person with significant control on 14 August 2020
19 Aug 2020 AD01 Registered office address changed from Level 37, 25 Canada Square London E14 5LQ to 10th Floor 5 Churchill Place London E14 5HU on 19 August 2020
24 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
06 Jul 2020 AA Full accounts made up to 31 December 2019
30 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with updates
28 Jun 2019 ANNOTATION Admin Removed unnecessary material was administratively removed from the public register on 18/07/2019
17 Jan 2019 SH01 Statement of capital following an allotment of shares on 29 August 2018
  • GBP 50.999
  • ANNOTATION Replacement SH01 was replaced on 07/08/2019 as it was not properly delivered.
27 Sep 2018 MR01 Registration of charge 114837550001, created on 20 September 2018
03 Sep 2018 CERT8A Commence business and borrow
03 Sep 2018 SH50 Trading certificate for a public company
16 Aug 2018 AA01 Current accounting period extended from 31 July 2019 to 31 December 2019