- Company Overview for TOPGUN VENTURES LIMITED (05940403)
- Filing history for TOPGUN VENTURES LIMITED (05940403)
- People for TOPGUN VENTURES LIMITED (05940403)
- More for TOPGUN VENTURES LIMITED (05940403)
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) |
---|---|---|---|
09 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2016 | CH01 | Director's details changed for Mrs Marika Lara Pope on 10 October 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
10 Oct 2016 | CH01 | Director's details changed for Mrs Marika Lara Pope on 10 October 2016 | |
20 Apr 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
06 Apr 2016 | AP01 | Appointment of Mr Mark Richard Pope as a director on 31 March 2016 | |
12 Oct 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
12 Oct 2015 | CH01 | Director's details changed for Mrs Marika Lara Pope on 1 September 2015 | |
16 Feb 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
12 Feb 2015 | AD01 | Registered office address changed from 36 Farm Fields South Croydon Surrey CR2 0HL to 27 Redwood Glade Leighton Buzzard Bedfordshire LU7 3JT on 12 February 2015 | |
21 Sep 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-21
|
|
15 Jan 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
18 Apr 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
03 Nov 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
02 Dec 2011 | CH01 | Director's details changed for Mrs Marika Lara Pope on 23 October 2010 | |
02 Dec 2011 | AD01 | Registered office address changed from Flat 3, 229 Beech House Sanderstead Road South Croydon Surrey CR2 0PH on 2 December 2011 | |
07 Jul 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
23 May 2011 | CH01 | Director's details changed for Marika Lara Toma on 1 January 2011 | |
20 Sep 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
19 Sep 2010 | CH01 | Director's details changed for Marika Lara Toma on 10 September 2010 | |
18 May 2010 | AA | Total exemption full accounts made up to 30 September 2009 |