Advanced company searchLink opens in new window

TOPFLIGHT ENTERPRISES LIMITED

Company number 07785423

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)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2019 DS01 Application to strike the company off the register
11 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 30 September 2017
11 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
02 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
27 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
15 Sep 2015 CH01 Director's details changed for Ms Maria Perry on 15 September 2015
18 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
04 Mar 2015 CH01 Director's details changed for Ms Maria Perry on 4 March 2015
24 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2015 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
20 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
12 Dec 2013 AD01 Registered office address changed from Studio 1 Goldhawk Road London W12 8EU England on 12 December 2013
26 Nov 2013 AD01 Registered office address changed from St Peters Studio 50 North Eyot Gardens London W6 9NL on 26 November 2013
15 Nov 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
16 Apr 2013 AA Accounts for a dormant company made up to 30 September 2012
19 Dec 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
09 Dec 2011 AD01 Registered office address changed from 5 Parrs Head Mews George Lane Rochester Kent ME1 1NP United Kingdom on 9 December 2011
21 Nov 2011 SH01 Statement of capital following an allotment of shares on 17 November 2011
  • GBP 100
08 Nov 2011 AP01 Appointment of Ms Maria Perry as a director