HTN TOWERS LIMITED

09814146
2ND FLOOR 12 CHARLES II STREET LONDON UNITED KINGDOM SW1Y 4QU

Documents

Documents
Date Category Description Pages
06 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
05 May 2020 gazette Gazette Notice Voluntary 1 Buy now
23 Apr 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Feb 2020 restoration Restoration Order Of Court 3 Buy now
28 May 2019 gazette Gazette Dissolved Voluntary 1 Buy now
13 Nov 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
09 Oct 2018 gazette Gazette Notice Voluntary 1 Buy now
13 Aug 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Jul 2018 capital Statement of capital (Section 108) 5 Buy now
06 Jul 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
06 Jul 2018 insolvency Solvency Statement dated 04/07/18 1 Buy now
06 Jul 2018 resolution Resolution 2 Buy now
28 Mar 2018 officers Termination of appointment of director (Elizabth Dorcas Warren) 1 Buy now
28 Mar 2018 officers Termination of appointment of director (Kennedy Gcinumuzi Bungane) 1 Buy now
27 Mar 2018 officers Termination of appointment of director (Stephen Charles Burrard Lucas) 1 Buy now
27 Mar 2018 officers Termination of appointment of director (Pierre Danon) 1 Buy now
27 Mar 2018 officers Termination of appointment of director (Steven Edward Evans) 1 Buy now
27 Mar 2018 officers Termination of appointment of director (Inderpal Bajaj) 1 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Nov 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Oct 2017 gazette Gazette Notice Compulsory 1 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Jun 2016 change-of-name Reregistration Public To Private Company 2 Buy now
10 Jun 2016 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
10 Jun 2016 incorporation Re Registration Memorandum Articles 14 Buy now
10 Jun 2016 resolution Resolution 1 Buy now
18 Nov 2015 officers Appointment of director (Kennedy Gcinumuzi Bungane) 3 Buy now
03 Nov 2015 capital Return of Allotment of shares 4 Buy now
03 Nov 2015 officers Termination of appointment of director (Paul Gerard Cunningham) 2 Buy now
02 Nov 2015 officers Appointment of director (Mr Steven Edward Evans) 3 Buy now
02 Nov 2015 officers Appointment of director (Babatude Temitope Soyoye) 3 Buy now
02 Nov 2015 officers Appointment of director (Stephen Charles Burrard Lucas) 3 Buy now
02 Nov 2015 officers Appointment of director (Elizabth Dorcas Warren) 3 Buy now
02 Nov 2015 officers Appointment of director (Inderpal Bajaj) 3 Buy now
02 Nov 2015 officers Appointment of director (Pierre Danon) 3 Buy now
27 Oct 2015 auditors Auditors Statement 1 Buy now
27 Oct 2015 incorporation Re Registration Memorandum Articles 46 Buy now
27 Oct 2015 accounts Accounts Balance Sheet 1 Buy now
27 Oct 2015 auditors Auditors Report 1 Buy now
27 Oct 2015 change-of-name Certificate Re Registration Private To Public Limited Company 1 Buy now
27 Oct 2015 resolution Resolution 2 Buy now
27 Oct 2015 change-of-name Reregistration Private To Public Company Appoint Secretary 5 Buy now
19 Oct 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Oct 2015 capital Statement of capital (Section 108) 4 Buy now
19 Oct 2015 insolvency Solvency Statement dated 16/10/15 1 Buy now
19 Oct 2015 resolution Resolution 2 Buy now
07 Oct 2015 incorporation Incorporation Company 22 Buy now