Advanced company searchLink opens in new window

TOPAZ NETWORKS LIMITED

Company number 06486811

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)
11 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2010 TM02 Termination of appointment of Jdl Secretarial Limited as a secretary
18 Feb 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
Statement of capital on 2010-02-18
  • GBP 100
17 Feb 2010 CH01 Director's details changed for Mr Christopher Deadman on 1 October 2009
17 Feb 2010 CH04 Secretary's details changed for Jdl Secretarial Limited on 1 October 2009
17 Feb 2010 AD01 Registered office address changed from 304 High Road Benfleet Essex SS7 5HB on 17 February 2010
17 Mar 2009 363a Return made up to 29/01/09; full list of members
25 Feb 2009 287 Registered office changed on 25/02/2009 from 15-17 church street staines middlesex TW18 4EN
18 Feb 2009 225 Accounting reference date extended from 31/01/2009 to 31/03/2009
18 Aug 2008 287 Registered office changed on 18/08/2008 from 304 high road benfleet essex SS7 5HB
26 Mar 2008 MA Memorandum and Articles of Association
19 Mar 2008 287 Registered office changed on 19/03/2008 from 58, southwell road benfleet essex SS71HB
19 Mar 2008 288b Appointment Terminated Secretary sarah deadman
19 Mar 2008 288a Secretary appointed jdl secretarial LIMITED
13 Mar 2008 CERTNM Company name changed acrodata LIMITED\certificate issued on 17/03/08
29 Jan 2008 NEWINC Incorporation