Advanced company searchLink opens in new window

TOPSHOT MANAGEMENT LIMITED

Company number 07293922

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)
17 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2019 AD01 Registered office address changed from Suite 9 New Bedford Road 2nd Floor Crystal House Luton LU1 1HS England to Suite 9 New Bedford Road 2nd Floor Crystal House Luton LU1 1HS on 10 June 2019
10 Jun 2019 AD01 Registered office address changed from The Stockwood Suite a Britannia House Leagrave Road Luton LU3 1RJ England to Suite 9 New Bedford Road 2nd Floor Crystal House Luton LU1 1HS on 10 June 2019
12 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
24 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
20 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
20 Nov 2017 AD01 Registered office address changed from C/O Jayant Sanghvi the Stockwood Suite a, Britannia House Leagrave Road Luton LU3 1RJ England to The Stockwood Suite a Britannia House Leagrave Road Luton LU3 1RJ on 20 November 2017
10 Aug 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
11 May 2017 AA Accounts for a dormant company made up to 30 June 2016
13 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
16 Dec 2015 AD01 Registered office address changed from Saxon House 17 Lewis Road Sutton Surrey SM1 4BR to C/O Jayant Sanghvi the Stockwood Suite a, Britannia House Leagrave Road Luton LU3 1RJ on 16 December 2015
21 Jul 2015 AA Accounts for a dormant company made up to 30 June 2015
21 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
24 Jul 2014 AA Accounts for a dormant company made up to 30 June 2014
24 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
16 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
24 Jun 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
27 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
26 Jun 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
10 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
07 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
29 Jun 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
13 Jan 2011 TM01 Termination of appointment of Michael Clifford as a director
13 Jan 2011 AD01 Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 13 January 2011