- Company Overview for TOP CONTAINER TRADE LTD (11626327)
- Filing history for TOP CONTAINER TRADE LTD (11626327)
- People for TOP CONTAINER TRADE LTD (11626327)
- More for TOP CONTAINER TRADE LTD (11626327)
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) |
---|---|---|---|
17 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2023 | DS01 | Application to strike the company off the register | |
26 Jun 2023 | AD01 | Registered office address changed from Northstar C. Suite 127 West Link House 981 Great West Road Brentford, London TW8 9DN England to 16 Stirling Road Office 2C London W3 8DJ on 26 June 2023 | |
26 Jun 2023 | AA | Micro company accounts made up to 31 October 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 22 July 2022 with updates | |
22 Jun 2022 | PSC02 | Notification of Petra Domus Ltd as a person with significant control on 22 June 2022 | |
22 Jun 2022 | PSC07 | Cessation of Zeus Asset Management Llc as a person with significant control on 22 June 2022 | |
22 Jun 2022 | TM01 | Termination of appointment of Sergio Mondolfo as a director on 22 June 2022 | |
22 Jun 2022 | AP01 | Appointment of Mr Maris Razinskis as a director on 22 June 2022 | |
07 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
24 Sep 2021 | AA | Micro company accounts made up to 31 October 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
27 Jul 2020 | PSC07 | Cessation of Jabardo Se as a person with significant control on 27 July 2020 | |
15 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
01 Dec 2019 | CH01 | Director's details changed for Mr Sergio Mondolfo on 29 November 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
08 Jul 2019 | AD01 | Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA United Kingdom to Northstar C. Suite 127 West Link House 981 Great West Road Brentford, London TW8 9DN on 8 July 2019 | |
21 Dec 2018 | PSC02 | Notification of Jabardo Se as a person with significant control on 21 December 2018 | |
16 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-16
|