Advanced company searchLink opens in new window

TOPGUN VENTURES LIMITED

Company number 05940403

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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