Advanced company searchLink opens in new window

BRANCHTOWER LIMITED

Company number 04124207

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 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2015 AD01 Registered office address changed from 404-405 Room Salisbury House London Wall EC2M 5QQ to 16 Burns Way Hounslow TW5 9BA on 20 April 2015
31 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,000
08 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
07 Jan 2014 AD01 Registered office address changed from 21a Galsworthy Road London NW2 2SD England on 7 January 2014
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jul 2013 AP01 Appointment of Mr Claudio Faragona as a director
17 Jul 2013 AD01 Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 17 July 2013
17 Jul 2013 TM02 Termination of appointment of Wigmore Secretaries Limited as a secretary
17 Jul 2013 TM01 Termination of appointment of Kappa Directors Limited as a director
17 Jul 2013 TM01 Termination of appointment of Nira Amar as a director
29 May 2013 CH01 Director's details changed for Ms Nira Amar on 29 May 2013
27 Feb 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
18 Feb 2013 TM01 Termination of appointment of Dalia Chacham as a director
18 Feb 2013 AP01 Appointment of Ms Nira Amar as a director
26 Nov 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Nov 2012 AD01 Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012
11 Jan 2012 SH10 Particulars of variation of rights attached to shares
28 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
13 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Feb 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Jan 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
23 Aug 2010 AP01 Appointment of Ms. Dalia Chacham as a director