TOWER BRIDGE FUNDING NO.4 PLC: Filings
Overview
| Company Name | TOWER BRIDGE FUNDING NO.4 PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 11839708 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TOWER BRIDGE FUNDING NO.4 PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Registered office address changed from 10th Floor 5 Churchill Place London E14 5HU England to 40a Station Road Upminster Essex RM14 2TR on Jun 29, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Feb 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 118397080001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 118397080003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 118397080004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 118397080005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 118397080002 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2021 | 43 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Miss Aline Sternberg on Nov 24, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 50 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Aline Sternberg on Jul 31, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Csc Directors (No.2) Limited on Jul 31, 2020 | 1 pages | CH02 | ||||||||||
Director's details changed for Csc Directors (No.1) Limited on Jul 31, 2020 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Csc Corporate Services (Uk) Limited on Jul 31, 2020 | 1 pages | CH04 | ||||||||||
Change of details for Tower Bridge Funding No.4 Holdings Limited as a person with significant control on Aug 14, 2020 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Level 37 25 Canada Square London E14 5LQ to 10th Floor 5 Churchill Place London E14 5HU on Aug 19, 2020 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 45 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2020 with updates | 4 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0