Advanced company searchLink opens in new window

TOP JAPANESE IMPORTS. LTD.

Company number 04021950

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)
15 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2013 DS01 Application to strike the company off the register
06 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
27 May 2013 AA01 Previous accounting period shortened from 31 December 2013 to 31 March 2013
13 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Jun 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
Statement of capital on 2012-06-19
  • GBP 100
09 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Jun 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
29 Jun 2011 CH01 Director's details changed for Henry Christopher Clemes on 1 June 2011
29 Jun 2011 CH03 Secretary's details changed for Vanda Elizabeth Hagrowski on 1 June 2011
25 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Jul 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
14 Jul 2010 CH01 Director's details changed for Henry Christopher Clemes on 1 June 2010
12 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
07 Jul 2009 363a Return made up to 13/06/09; full list of members
07 Jul 2009 287 Registered office changed on 07/07/2009 from 22 millbrook gardens blythe bridge stoke on trent staffs ST11 9JQ
06 Jul 2009 288c Director's Change of Particulars / henry clemes / 12/06/2009 / HouseName/Number was: , now: limehurst; Street was: horefield, now: woore road; Area was: common lane, now: ; Post Town was: boundary, now: audlem; Region was: staffordshire, now: cheshire; Post Code was: ST10 2NZ, now: CW3 0BP
06 Jul 2009 288c Secretary's Change of Particulars / vanda hagrowski / 12/06/2009 / HouseName/Number was: 22, now: limehurst; Street was: millbrook gardens, now: woore road; Post Town was: blythe bridge, now: audlem; Region was: staffs, now: cheshire; Post Code was: ST11 9JQ, now: CW3 0BP
02 Mar 2009 288b Appointment Terminated Secretary henry clemes
31 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
07 Aug 2008 363a Return made up to 13/06/08; full list of members
19 Jun 2008 288c Secretary's Change of Particulars / henry clemes / 16/06/2008 / HouseName/Number was: , now: 22; Street was: horefield, now: millbrook gardens; Area was: common lane, now: blythe bridge; Post Town was: boundary, now: stoke on trent; Region was: staffordshire, now: staffs; Post Code was: ST10 2NZ, now: ST11 9JQ
19 Jun 2008 288b Appointment Terminated Director anthony thompson