- Company Overview for TOPLAND (NO. 13) LIMITED (08042066)
- Filing history for TOPLAND (NO. 13) LIMITED (08042066)
- People for TOPLAND (NO. 13) LIMITED (08042066)
- Charges for TOPLAND (NO. 13) LIMITED (08042066)
- Insolvency for TOPLAND (NO. 13) LIMITED (08042066)
- More for TOPLAND (NO. 13) LIMITED (08042066)
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 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
30 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2019 | |
30 May 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2019 | |
30 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
14 Mar 2018 | LIQ01 | Declaration of solvency | |
14 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
14 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
30 May 2017 | CH01 | Director's details changed for Mr Eddie Zakay on 1 April 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
06 Apr 2017 | AP01 | Appointment of Mr Simon Levick Garth Wilson as a director on 27 March 2017 | |
06 Mar 2017 | AA | Full accounts made up to 31 May 2016 | |
01 Jul 2016 | MR04 | Satisfaction of charge 080420660001 in full | |
29 Apr 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
29 Apr 2016 | AD02 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
28 Apr 2016 | AP01 | Appointment of Thomas Richard Betts as a director on 7 July 2015 | |
03 Dec 2015 | AA | Full accounts made up to 31 May 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of Richard William Jones as a director on 9 July 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Apr 2015 | AD02 | Register inspection address has been changed from Pannell House 105 Wigmore Street London W1U 1QY United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN | |
25 Feb 2015 | AA | Full accounts made up to 31 May 2014 | |
20 Jan 2015 | MA | Memorandum and Articles of Association | |
20 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2014 | AP01 | Appointment of Mark Simon Kingston as a director on 3 November 2014 | |
07 Nov 2014 | TM01 | Termination of appointment of Thomas Richard Betts as a director on 3 November 2014 |