- Company Overview for TOPCUT ENTERPRISE LIMITED (07498718)
- Filing history for TOPCUT ENTERPRISE LIMITED (07498718)
- People for TOPCUT ENTERPRISE LIMITED (07498718)
- More for TOPCUT ENTERPRISE LIMITED (07498718)
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) |
---|---|---|---|
28 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Jan 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
03 Oct 2012 | AA01 | Current accounting period shortened from 31 January 2013 to 31 December 2012 | |
13 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
16 Jun 2012 | CH03 | Secretary's details changed for Mr Geoffrey Pugh on 7 May 2012 | |
28 May 2012 | AD01 | Registered office address changed from 3 Cambrian Terrace Garndolbenmaen Gwynedd LL51 9RX United Kingdom on 28 May 2012 | |
28 May 2012 | AD01 | Registered office address changed from 3 Bron Trefor Y Maes Criccieth Gwynedd LL52 0AE United Kingdom on 28 May 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
07 Mar 2011 | AP01 | Appointment of Mr Kristian Madsen as a director | |
07 Mar 2011 | TM01 | Termination of appointment of Jesper Hansen as a director | |
19 Jan 2011 | NEWINC |
Incorporation
|