- Company Overview for TIPTOP LOGISTICS LIMITED (08742510)
- Filing history for TIPTOP LOGISTICS LIMITED (08742510)
- People for TIPTOP LOGISTICS LIMITED (08742510)
- More for TIPTOP LOGISTICS LIMITED (08742510)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2019 | DS01 | Application to strike the company off the register | |
26 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
27 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
30 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
30 Jul 2017 | PSC01 | Notification of Mohammad Hannan Miajee as a person with significant control on 1 November 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
29 Dec 2015 | CH01 | Director's details changed for Mr Mohammad Hannan Miajee on 27 December 2015 | |
28 Sep 2015 | CH01 | Director's details changed for Mr Mohammad Hannan Miajee on 28 September 2015 | |
28 Sep 2015 | AD01 | Registered office address changed from Lmc Business Wing 2nd Floor 38-44 Whitechapel Road London E1 1JX to 38-44, Whitechapel Road Lmc Business Wing 2nd Floor London E1 1JX on 28 September 2015 | |
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
06 Mar 2015 | CERTNM |
Company name changed tiptop cleaning services (uk) LTD\certificate issued on 06/03/15
|
|
04 Nov 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
27 Oct 2013 | AD01 | Registered office address changed from Lmc Business Wing 2Nd Floor 34-38 Whitechapel Road London E1 1JX England on 27 October 2013 | |
22 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-22
|