Advanced company searchLink opens in new window

TOP SELLER LTD

Company number 07283046

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-08
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-10-01
  • NM01 ‐ Change of name by resolution