- Company Overview for TOP BUTTON LTD (10714259)
- Filing history for TOP BUTTON LTD (10714259)
- People for TOP BUTTON LTD (10714259)
- More for TOP BUTTON LTD (10714259)
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) |
---|---|---|---|
14 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2023 | TM01 | Termination of appointment of Panos Christophi as a director on 21 August 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 28 April 2022 with updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
25 Aug 2021 | PSC04 | Change of details for Mr Panos Christophi as a person with significant control on 7 April 2017 | |
25 Aug 2021 | CS01 | Confirmation statement made on 25 August 2021 with no updates | |
18 Aug 2021 | AAMD | Amended total exemption full accounts made up to 31 January 2020 | |
28 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 25 August 2020 with no updates | |
10 Dec 2019 | AA | Micro company accounts made up to 31 January 2019 | |
10 Dec 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 January 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 25 August 2019 with no updates | |
28 Nov 2018 | AA | Micro company accounts made up to 30 April 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 25 August 2018 with no updates | |
25 Aug 2017 | AD01 | Registered office address changed from The Cliff Hotel Cliff Hill Gorleston Great Yarmouth NR31 6DH United Kingdom to The Cliff Hotel Cliff Hill Gorleston Great Yarmouth NR31 6DH on 25 August 2017 | |
25 Aug 2017 | AD01 | Registered office address changed from Union Suite the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY United Kingdom to The Cliff Hotel Cliff Hill Gorleston Great Yarmouth NR31 6DH on 25 August 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 25 August 2017 with updates | |
25 Aug 2017 | PSC01 | Notification of Panos Christophi as a person with significant control on 7 April 2017 | |
25 Aug 2017 | AD01 | Registered office address changed from C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to Union Suite the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 25 August 2017 | |
25 Aug 2017 | AP01 | Appointment of Mr Panos Christophi as a director on 7 April 2017 | |
25 Aug 2017 | TM01 | Termination of appointment of Thomas Noakes as a director on 7 April 2017 | |
25 Aug 2017 | PSC07 | Cessation of O.F.F. Shire Management Ltd as a person with significant control on 7 April 2017 |