Advanced company searchLink opens in new window

TOPOLOGY UK LIMITED

Company number 04987225

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)
20 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
20 May 2011 TM02 Termination of appointment of Aston House Nominees Limited as a secretary
19 May 2011 TM01 Termination of appointment of Michael Garcia as a director
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Jan 2010 AR01 Annual return made up to 8 December 2009 with full list of shareholders
Statement of capital on 2010-01-07
  • GBP 1
07 Jan 2010 CH04 Secretary's details changed for Aston House Nominees Limited on 1 December 2009
07 Jan 2010 CH01 Director's details changed for Michael Lawrence Garcia on 1 December 2009
07 Jan 2010 CH02 Director's details changed for Luxtech Limited on 1 December 2009
20 May 2009 AA Accounts made up to 31 December 2008
19 May 2009 AA Accounts made up to 30 December 2007
21 Jan 2009 288c Director's Change of Particulars / michael garcia / 21/01/2009 / HouseName/Number was: , now: 11; Street was: 2 linton avenue, now: gables avenue; Post Code was: WD6 4QZ, now: WD6 4SP; Country was: , now: united kingdom
11 Dec 2008 363a Return made up to 08/12/08; full list of members
11 Dec 2008 288c Director's Change of Particulars / luxtech LIMITED / 07/12/2008 / HouseName/Number was: , now: aston house; Street was: 1 conduit street, now: cornwall avenue; Post Code was: W1S 2XA, now: N3 1LF; Country was: , now: united kingdom
28 Nov 2008 225 Accounting reference date extended from 30/12/2008 to 31/12/2008 Alignment with Parent or Subsidiary
25 Nov 2008 288a Secretary appointed aston house nominees LIMITED
25 Nov 2008 287 Registered office changed on 25/11/2008 from 1 conduit street london W1S 2XA
25 Nov 2008 288b Appointment Terminated Secretary portland registrars LIMITED
22 Apr 2008 225 Accounting reference date extended from 30/06/2007 to 30/12/2007
09 Apr 2008 288b Appointment Terminated Director ben konopinski
02 Jan 2008 363a Return made up to 08/12/07; full list of members
31 Aug 2007 288b Director resigned
31 Aug 2007 288a New director appointed
31 Aug 2007 288a New director appointed
31 Aug 2007 288a New director appointed