- Company Overview for TOP SELLER LTD (07283046)
- Filing history for TOP SELLER LTD (07283046)
- People for TOP SELLER LTD (07283046)
- Insolvency for TOP SELLER LTD (07283046)
- More for TOP SELLER LTD (07283046)
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) |
---|---|---|---|
23 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Dec 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 August 2021 | |
28 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 August 2020 | |
11 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 August 2019 | |
04 Apr 2019 | LIQ02 | Statement of affairs | |
13 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2018 | AD01 | Registered office address changed from 38C Lockfield Avenue Enfield Middlesex EN3 7PY to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 29 August 2018 | |
26 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
06 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
30 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 14 June 2017 with no updates | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Jul 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
05 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
11 Jun 2015 | AD01 | Registered office address changed from Unit 30 Nobel Road London N18 3BH to 38C Lockfield Avenue Enfield Middlesex EN3 7PY on 11 June 2015 | |
11 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
24 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Jun 2013 | AR01 |
Annual return made up to 14 June 2013 with full list of shareholders
Statement of capital on 2013-06-26
|
|
23 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
19 Oct 2011 | AD01 | Registered office address changed from 12 Treofil House Crest Avenue Grays Essex RM17 6RP United Kingdom on 19 October 2011 | |
06 Oct 2011 | CERTNM |
Company name changed online trade house (101) LTD\certificate issued on 06/10/11
|