- Company Overview for TOPOLOGY UK LIMITED (04987225)
- Filing history for TOPOLOGY UK LIMITED (04987225)
- People for TOPOLOGY UK LIMITED (04987225)
- More for TOPOLOGY UK LIMITED (04987225)
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
|
|
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 |