- Company Overview for TOPCOM CONSULTANTS LTD (06694585)
- Filing history for TOPCOM CONSULTANTS LTD (06694585)
- People for TOPCOM CONSULTANTS LTD (06694585)
- More for TOPCOM CONSULTANTS LTD (06694585)
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) |
---|---|---|---|
06 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2013 | AD01 | Registered office address changed from C/O Taba Ltd Charterhouse 2a-3a Bedford Place Southampton Hants SO15 2DB England on 15 May 2013 | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Jan 2013 | AR01 |
Annual return made up to 31 August 2012 with full list of shareholders
Statement of capital on 2013-01-16
|
|
16 Jan 2013 | CH04 | Secretary's details changed for Charterhouse Consultants Ltd on 15 January 2013 | |
15 Nov 2012 | TM02 | Termination of appointment of Charterhouse Consultants Ltd as a secretary | |
08 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
08 Sep 2011 | AD02 | Register inspection address has been changed from Topcom Ltd Charterhouse 2a-3a Bedford Place Southampton Hampshire SO15 2DB United Kingdom | |
28 Jun 2011 | AP01 | Appointment of Mr Stuart David Turner as a director | |
28 Jun 2011 | TM01 | Termination of appointment of Diane Warland as a director | |
07 Mar 2011 | AP04 | Appointment of Charterhouse Consultants Ltd as a secretary | |
07 Mar 2011 | TM01 | Termination of appointment of Charterhouse Consultants Ltd as a director | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders | |
21 Oct 2010 | AP02 | Appointment of Charterhouse Consultants Ltd as a director | |
21 Oct 2010 | AD01 | Registered office address changed from 2a-3a Bedford Place Southampton Hampshire SO15 2DB on 21 October 2010 | |
21 Oct 2010 | TM01 | Termination of appointment of Isp Contractors Ltd as a director | |
21 Oct 2010 | TM02 | Termination of appointment of Isp Contractors Ltd as a secretary | |
07 Oct 2010 | AP01 | Appointment of Mrs Diane Avril Maria Warland as a director | |
12 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Apr 2010 | AA01 | Previous accounting period extended from 30 September 2009 to 31 December 2009 | |
22 Mar 2010 | AD01 | Registered office address changed from 2a-3a Bedford Place Southampton Hampshire SO15 2DB United Kingdom on 22 March 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 8 October 2009 with full list of shareholders | |
19 Mar 2010 | TM01 | Termination of appointment of Richard Jones as a director |