- Company Overview for TOPLAND (NO. 9) LIMITED (07737778)
- Filing history for TOPLAND (NO. 9) LIMITED (07737778)
- People for TOPLAND (NO. 9) LIMITED (07737778)
- More for TOPLAND (NO. 9) LIMITED (07737778)
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) |
---|---|---|---|
21 May 2014 | TM01 | Termination of appointment of Clive Bush as a director | |
20 Mar 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
14 Nov 2013 | AP01 |
Appointment of Mr Sol Zakay as a director
|
|
13 Nov 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
15 Oct 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
10 Oct 2012 | AA01 | Previous accounting period shortened from 31 August 2012 to 31 May 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders | |
29 Aug 2012 | AD02 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom | |
22 May 2012 | CH01 | Director's details changed for Mr Eddie Zakay on 3 April 2012 | |
16 Aug 2011 | AP01 | Appointment of Mr Eddie Zakay as a director | |
16 Aug 2011 | AP01 | Appointment of Clive Edward Bush as a director | |
16 Aug 2011 | AD03 | Register(s) moved to registered inspection location | |
16 Aug 2011 | AD02 | Register inspection address has been changed | |
16 Aug 2011 | AP03 | Appointment of Mrs Cheryl Frances Moharm as a secretary | |
16 Aug 2011 | AP01 | Appointment of Mr Richard William Jones as a director | |
15 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 11 August 2011
|
|
12 Aug 2011 | TM01 | Termination of appointment of Andrew Davis as a director | |
11 Aug 2011 | NEWINC | Incorporation |