- Company Overview for TOP FLOOR HOLDINGS LTD (10812885)
- Filing history for TOP FLOOR HOLDINGS LTD (10812885)
- People for TOP FLOOR HOLDINGS LTD (10812885)
- More for TOP FLOOR HOLDINGS LTD (10812885)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2019 | TM02 | Termination of appointment of Peter Loch as a secretary on 3 September 2019 | |
25 Oct 2019 | TM01 | Termination of appointment of Roger John Anderton as a director on 3 September 2019 | |
01 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2019 | DS02 | Withdraw the company strike off application | |
23 Sep 2019 | DS01 | Application to strike the company off the register | |
04 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with updates | |
06 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 2 September 2018 with updates | |
01 Oct 2018 | AP01 | Appointment of Mr Andrew Pollard as a director on 2 September 2018 | |
24 Sep 2018 | TM01 | Termination of appointment of Andrew Pollard as a director on 1 September 2018 | |
22 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
17 Sep 2018 | PSC07 | Cessation of Andrew Pollard as a person with significant control on 1 July 2018 | |
10 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 22 November 2017
|
|
08 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2018 | CH01 | Director's details changed for Mr Andrew Pollard on 10 June 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
14 Jun 2018 | PSC01 | Notification of Roger John Anderton as a person with significant control on 12 June 2017 | |
14 Jun 2018 | PSC01 | Notification of Andrew Pollard as a person with significant control on 12 June 2017 | |
14 Jun 2018 | CH01 | Director's details changed for Mr Roger John Anderton on 10 June 2018 | |
02 Feb 2018 | AA01 | Current accounting period shortened from 30 June 2018 to 31 March 2018 | |
17 Jan 2018 | AP03 | Appointment of Mr Peter Loch as a secretary on 17 January 2018 | |
11 Oct 2017 | AD01 | Registered office address changed from Suite 7, the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ England to Suite 7C, the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ on 11 October 2017 | |
11 Oct 2017 | AD01 | Registered office address changed from 12 Bolton Street London W1J 8BD United Kingdom to Suite 7, the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ on 11 October 2017 |