- Company Overview for TOPCROSS ASSOCIATES LIMITED (09642634)
- Filing history for TOPCROSS ASSOCIATES LIMITED (09642634)
- People for TOPCROSS ASSOCIATES LIMITED (09642634)
- More for TOPCROSS ASSOCIATES LIMITED (09642634)
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) |
---|---|---|---|
29 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
03 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2018 | AA | Micro company accounts made up to 30 June 2018 | |
30 Jun 2018 | AA | Micro company accounts made up to 30 June 2017 | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2017 | CS01 | Confirmation statement made on 16 June 2017 with no updates | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
12 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-10-11
|
|
11 Oct 2016 | AP01 | Appointment of Mr John Edmund Heward as a director on 29 September 2016 | |
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2016 | AP03 | Appointment of Mr John Heward as a secretary on 15 July 2015 | |
30 May 2016 | AP02 | Appointment of Maison Croft Ltd as a director on 15 July 2015 | |
29 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2015 | TM01 | Termination of appointment of Marion Black as a director on 4 August 2015 | |
04 Aug 2015 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Braemar House Braemar Close Godalming Surrey GU7 1SA on 4 August 2015 | |
16 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-16
|