- Company Overview for TOPCAD LIMITED (05091039)
- Filing history for TOPCAD LIMITED (05091039)
- People for TOPCAD LIMITED (05091039)
- More for TOPCAD LIMITED (05091039)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2023 | DS01 | Application to strike the company off the register | |
28 Feb 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
14 Jun 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
18 May 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
30 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
14 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
05 Aug 2019 | CH01 | Director's details changed for Mr Gary Frank Higgins on 5 August 2019 | |
05 Aug 2019 | TM02 | Termination of appointment of Denyer Nevill Accountants Limited as a secretary on 5 August 2019 | |
05 Aug 2019 | PSC04 | Change of details for Mr Gary Frank Higgins as a person with significant control on 5 August 2019 | |
05 Aug 2019 | AD01 | Registered office address changed from Regency House, 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ to 5 Spring Cross Avenue Blackwater Camberley GU17 9DA on 5 August 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
08 Nov 2018 | AA | Micro company accounts made up to 30 April 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
11 Sep 2017 | AA | Micro company accounts made up to 30 April 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
03 Apr 2017 | CH01 | Director's details changed for Mr Gary Frank Higgins on 31 March 2017 | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
08 Apr 2016 | CH04 | Secretary's details changed | |
10 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-01
|