Advanced company searchLink opens in new window

TOPIVERT PHARMA LIMITED

Company number 07757916

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)
18 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 9 December 2023
18 Jul 2023 LIQ10 Removal of liquidator by court order
18 Jul 2023 600 Appointment of a voluntary liquidator
18 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 9 December 2022
15 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 9 December 2021
22 Jan 2021 TM01 Termination of appointment of Ip2Ipo Services Limited as a director on 14 December 2020
22 Jan 2021 TM01 Termination of appointment of Dina Chaya Moghrabi as a director on 11 December 2020
22 Jan 2021 TM01 Termination of appointment of Hamish Alan Cameron as a director on 31 December 2020
18 Jan 2021 LIQ01 Declaration of solvency
06 Jan 2021 600 Appointment of a voluntary liquidator
06 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-10
06 Jan 2021 AD01 Registered office address changed from 265 Strand London WC2R 1BH to 1 More London Place London SE1 2AF on 6 January 2021
05 Jan 2021 AD03 Register(s) moved to registered inspection location 265 Strand Holborn London WC2R 1BH
05 Jan 2021 AD02 Register inspection address has been changed to 265 Strand Holborn London WC2R 1BH
30 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
05 Oct 2019 AA Accounts for a small company made up to 30 June 2019
13 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with updates
20 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Feb 2019 SH08 Change of share class name or designation
18 Feb 2019 SH10 Particulars of variation of rights attached to shares
30 Nov 2018 AA Accounts for a small company made up to 30 June 2018
15 Nov 2018 TM02 Termination of appointment of John Bradshaw as a secretary on 24 October 2018
03 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
09 Jul 2018 AP02 Appointment of Ip2Ipo Services Limited as a director on 12 March 2018
09 Jul 2018 TM01 Termination of appointment of Daniel Bach as a director on 12 March 2018