TOWIE LTD

50 St. Marys Crescent, London, NW4 4LH
StatusDISSOLVED
Company No.07443166
CategoryPrivate Limited Company
Incorporated17 Nov 2010
Age13 years, 7 months, 17 days
JurisdictionEngland Wales
Dissolution21 Jan 2020
Years4 years, 5 months, 14 days

SUMMARY

TOWIE LTD is an dissolved private limited company with number 07443166. It was incorporated 13 years, 7 months, 17 days ago, on 17 November 2010 and it was dissolved 4 years, 5 months, 14 days ago, on 21 January 2020. The company address is 50 St. Marys Crescent, London, NW4 4LH.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2018

Action Date: 25 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 28 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Faiers

Termination date: 2016-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: AD01

Change date: 2018-05-21

Old address: The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG

New address: 50 st. Marys Crescent London NW4 4LH

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2018

Action Date: 25 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2018

Action Date: 26 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-26

Documents

View document PDF

Administrative restoration company

Date: 21 May 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 24 Apr 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Nov 2017

Action Date: 25 Feb 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-26

New date: 2017-02-25

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 May 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Nov 2015

Action Date: 26 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-27

New date: 2015-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2014

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Nov 2014

Action Date: 27 Feb 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2014

Action Date: 23 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-23

Old address: 55 Crown Street Brentwood Essex CM14 4BD

New address: The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Miss Samantha Faiers

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2012

Action Date: 30 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-30

Officer name: Miss Billie Faiers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 17 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-17

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2011

Action Date: 17 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-17

Officer name: Miss Suzanne Elizabeth Wells

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-01

Officer name: Miss Samantha Faiers

Documents

View document PDF

Legacy

Date: 11 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2011

Action Date: 11 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-11

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-01

Officer name: Billie Faiers

Documents

View document PDF

Change person director company

Date: 07 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Billie Faiers

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Samantha Faiers

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Low

Documents

View document PDF

Incorporation company

Date: 17 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUY N BUY LIMITED

792 WICKHAM ROAD,CROYDON,CR0 8EA

Number:08152446
Status:ACTIVE
Category:Private Limited Company

DEAN BENJAMIN LIMITED

FLAT 15 MONKSFIELD,LONDON,N4 3PF

Number:10493928
Status:ACTIVE
Category:Private Limited Company

JSD FS CONTRACTING LIMITED

53 VICTORIA STREET,DUNFERMLINE,KY12 0LP

Number:SC514424
Status:ACTIVE
Category:Private Limited Company

LADYMOOR GEARBOXS LIMITED

LADYMOOR GARAGE,BILSTON,WV14 0RS

Number:04927429
Status:ACTIVE
Category:Private Limited Company

RIDINGS WINDOWS LIMITED

7 RIDINGS CLOSE, LOFTHOUSE,WEST YORKSHIRE,WF3 3SD

Number:06041110
Status:ACTIVE
Category:Private Limited Company

T. CLARK (QUARRIES) LIMITED

2 ROBERTS RD,DONCASTER,DN4 0JW

Number:01357255
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source