- Company Overview for TOPSHOT MANAGEMENT LIMITED (07293922)
- Filing history for TOPSHOT MANAGEMENT LIMITED (07293922)
- People for TOPSHOT MANAGEMENT LIMITED (07293922)
- Charges for TOPSHOT MANAGEMENT LIMITED (07293922)
- More for TOPSHOT MANAGEMENT LIMITED (07293922)
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
|
|
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
|
|
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 |