- Company Overview for TOP ORDER CRICKET LIMITED (11206814)
- Filing history for TOP ORDER CRICKET LIMITED (11206814)
- People for TOP ORDER CRICKET LIMITED (11206814)
- More for TOP ORDER CRICKET LIMITED (11206814)
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) |
---|---|---|---|
22 Oct 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
20 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
11 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2022 | AD01 | Registered office address changed from 80 Knutsford Road Alderley Edge SK9 7SF England to The Ashes Nine Ashes Road Blackmore Ingatestone Essex CM4 0QW on 2 May 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
21 Jul 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
01 Jun 2021 | AA | Micro company accounts made up to 31 March 2020 | |
14 Jun 2020 | AD01 | Registered office address changed from 9 Weltje Road London W6 9TG England to 80 Knutsford Road Alderley Edge SK9 7SF on 14 June 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
14 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Oct 2019 | TM01 | Termination of appointment of Simon Alexander Brydon as a director on 31 July 2019 | |
19 Jul 2019 | TM02 | Termination of appointment of Frederic Jean-Francois Rimbault as a secretary on 18 July 2019 | |
15 Mar 2019 | TM01 | Termination of appointment of Yosef Salameh as a director on 15 March 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
05 Nov 2018 | AD01 | Registered office address changed from 9 Weltje Road Weltje Road London W6 9TG England to 9 Weltje Road London W6 9TG on 5 November 2018 | |
01 Oct 2018 | AA01 | Current accounting period extended from 28 February 2019 to 31 March 2019 | |
01 Oct 2018 | AD01 | Registered office address changed from 63 Worcester Villas Hove BN3 5TA United Kingdom to 9 Weltje Road Weltje Road London W6 9TG on 1 October 2018 | |
17 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2018 | AP01 | Appointment of Mr Michael Paul Vaughan as a director on 5 July 2018 | |
04 Jun 2018 | AP01 | Appointment of Mr Simon Alexander Brydon as a director on 4 June 2018 | |
29 May 2018 | AP03 | Appointment of Mr Frederic Jean-Francois Rimbault as a secretary on 29 May 2018 | |
14 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-14
|