- Company Overview for TOPPS MANAGEMENT LIMITED (04480248)
- Filing history for TOPPS MANAGEMENT LIMITED (04480248)
- People for TOPPS MANAGEMENT LIMITED (04480248)
- Insolvency for TOPPS MANAGEMENT LIMITED (04480248)
- More for TOPPS MANAGEMENT LIMITED (04480248)
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) |
---|---|---|---|
11 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Apr 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 17 January 2014 | |
28 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 17 July 2013 | |
08 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 17 January 2013 | |
16 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 17 July 2012 | |
17 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 17 January 2012 | |
17 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 17 July 2011 | |
27 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 17 January 2011 | |
06 Feb 2010 | AD01 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 6 February 2010 | |
29 Jan 2010 | 4.20 | Statement of affairs with form 4.19 | |
29 Jan 2010 | 600 | Appointment of a voluntary liquidator | |
29 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2009 | DS01 | Application to strike the company off the register | |
12 Aug 2009 | 363a | Return made up to 08/07/09; full list of members | |
27 Jan 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
02 Oct 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
26 Sep 2008 | 363a | Return made up to 08/07/08; full list of members | |
26 Sep 2008 | 288a | Secretary appointed cheryl denny | |
26 Sep 2008 | 288a | Director appointed keith anthony roach | |
22 Nov 2007 | 288b | Director resigned | |
22 Nov 2007 | 288b | Secretary resigned | |
17 Oct 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
27 Jul 2007 | 363a | Return made up to 08/07/07; full list of members |