Advanced company searchLink opens in new window

TOPFLIGHT IT SOLUTIONS LTD

Company number 04010918

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)
30 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2010 DS01 Application to strike the company off the register
16 Jun 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
Statement of capital on 2010-06-16
  • GBP 1
09 Apr 2010 TM02 Termination of appointment of Fta Secretaries Ltd as a secretary
05 Nov 2009 AA Total exemption full accounts made up to 30 April 2009
15 Jun 2009 363a Return made up to 08/06/09; full list of members
02 Dec 2008 AA Total exemption full accounts made up to 30 April 2008
19 Aug 2008 288c Director's Change of Particulars / paul mills / 18/08/2008 / HouseName/Number was: 14, now: 79; Street was: hugon road, now: lacy road; Post Code was: SW6 3EN, now: SW15 1NR
28 Jul 2008 363s Return made up to 08/06/08; no change of members
06 Jun 2008 288c Director's Change of Particulars / paul mills / 04/06/2008 / Nationality was: new zealander, now: british; HouseName/Number was: , now: 14; Street was: 3 jessel mansions, now: hugon road; Area was: queens club gardens, now: ; Post Code was: W14 9SH, now: SW6 3EN
21 May 2008 288c Secretary's Change of Particulars / fta company secretarial services LTD / 01/05/2008 / Surname was: fta company secretarial services LTD, now: fta secretaries LTD
26 Nov 2007 AA Total exemption full accounts made up to 30 April 2007
26 Jun 2007 363s Return made up to 08/06/07; no change of members
07 Dec 2006 AA Total exemption full accounts made up to 30 April 2006
15 Jun 2006 363s Return made up to 08/06/06; full list of members
12 Dec 2005 AA Total exemption full accounts made up to 30 April 2005
11 Oct 2005 288c Director's particulars changed
21 Jul 2005 288a New secretary appointed
21 Jul 2005 288b Secretary resigned
22 Jun 2005 363s Return made up to 08/06/05; full list of members
09 May 2005 287 Registered office changed on 09/05/05 from: stuart house 55 catherine place london SW1E 6DY
06 May 2005 287 Registered office changed on 06/05/05 from: number 1 mepham street london SE1 8SH
14 Feb 2005 AA Total exemption full accounts made up to 30 April 2004
01 Feb 2005 225 Accounting reference date shortened from 30/06/04 to 30/04/04