- Company Overview for TOPPER SYSTEMS LIMITED (08667484)
- Filing history for TOPPER SYSTEMS LIMITED (08667484)
- People for TOPPER SYSTEMS LIMITED (08667484)
- Charges for TOPPER SYSTEMS LIMITED (08667484)
- More for TOPPER SYSTEMS LIMITED (08667484)
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) |
---|---|---|---|
16 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2022 | DS01 | Application to strike the company off the register | |
01 Nov 2021 | AA | Micro company accounts made up to 30 September 2021 | |
19 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
18 Oct 2021 | AA | Micro company accounts made up to 30 September 2020 | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2021 | AD01 | Registered office address changed from S1, Bristol & Exeter House Lower Approach Road Bristol BS1 6QS England to The Chestnuts Office Pontshill Ross-on-Wye HR9 5TB on 26 February 2021 | |
23 Dec 2020 | AA | Micro company accounts made up to 30 September 2019 | |
02 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with updates | |
14 Jan 2020 | CH01 | Director's details changed for Mr Edward John Brown on 2 January 2020 | |
02 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with updates | |
07 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
18 Jul 2018 | AA | Micro company accounts made up to 30 September 2017 | |
17 Nov 2017 | AD01 | Registered office address changed from C/O Bluewave Business Solutions Limited 13 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ England to S1, Bristol & Exeter House Lower Approach Road Bristol BS1 6QS on 17 November 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
02 Oct 2017 | PSC07 | Cessation of Edward John Brown as a person with significant control on 24 July 2017 | |
02 Oct 2017 | PSC02 | Notification of Friska Limited as a person with significant control on 25 July 2017 | |
02 Oct 2017 | PSC07 | Cessation of Griff Niel Gutierrez Holland as a person with significant control on 24 July 2017 | |
01 Aug 2017 | PSC02 | Notification of Friska Limited as a person with significant control on 25 July 2017 | |
31 Jul 2017 | PSC07 | Cessation of Edward John Brown as a person with significant control on 24 July 2017 | |
31 Jul 2017 | PSC07 | Cessation of Griff Niel Gutierrez Holland as a person with significant control on 24 July 2017 | |
28 Jul 2017 | MA | Memorandum and Articles of Association |