Advanced company searchLink opens in new window

TOP10 TECHNOLOGY LIMITED

Company number 07495813

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2016 DS01 Application to strike the company off the register
23 May 2016 AA Total exemption small company accounts made up to 31 October 2015
28 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 108,225.8
27 Nov 2015 AP03 Appointment of Mr Tom Leathes as a secretary on 27 November 2015
27 Nov 2015 TM02 Termination of appointment of Robert Ian Thorogood as a secretary on 27 November 2015
16 Nov 2015 AA01 Previous accounting period shortened from 31 December 2015 to 31 October 2015
19 Jun 2015 AA Full accounts made up to 31 December 2014
27 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 108,225.8
29 Sep 2014 CERTNM Company name changed twin pines creations LIMITED\certificate issued on 29/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-29
16 Sep 2014 AA Full accounts made up to 31 December 2013
01 Aug 2014 AP03 Appointment of Mr Robert Ian Thorogood as a secretary on 1 August 2014
01 Aug 2014 TM01 Termination of appointment of Andrew John Cartland as a director on 1 August 2014
22 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 108,225.8
22 Jan 2014 CH01 Director's details changed for Tom Robert Benjamin Leathes on 21 January 2014
22 Jan 2014 CH01 Director's details changed for Andrew John Cartland on 21 January 2014
10 Jan 2014 MR04 Satisfaction of charge 1 in full
09 Jan 2014 MR05 All of the property or undertaking has been released from charge 1
02 Apr 2013 AA Total exemption full accounts made up to 31 December 2012
14 Feb 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
20 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
21 May 2012 AA01 Previous accounting period shortened from 31 January 2012 to 31 December 2011
29 Feb 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10TH October 2023 under section 1088 of the Companies Act 2006
10 May 2011 SH01 Statement of capital following an allotment of shares on 21 April 2011
  • GBP 108,225.80