Advanced company searchLink opens in new window

TOPAINTERSTOPAINTINGS LTD

Company number 12152016

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
22 Jan 2021 PSC01 Notification of Neidi Pina as a person with significant control on 8 August 2020
22 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with updates
22 Jan 2021 PSC07 Cessation of Dorjan Ndiele as a person with significant control on 21 January 2021
22 Jan 2021 TM01 Termination of appointment of Dorjan Benaise Ndiele as a director on 8 August 2020
14 Jan 2021 AP01 Appointment of Miss Neide Pina as a director on 8 August 2020
03 Nov 2020 AAMD Amended total exemption full accounts made up to 31 August 2020
02 Oct 2020 AP01 Appointment of Mr Dorjan Ndiele as a director on 4 January 2020
02 Oct 2020 TM01 Termination of appointment of Dorjan Ndiele as a director on 9 September 2020
19 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with updates
11 Sep 2020 AP01 Appointment of Mr Dorjan Ndiele as a director on 9 September 2020
10 Sep 2020 PSC01 Notification of Dorjan Ndiele as a person with significant control on 9 September 2020
10 Sep 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 17 Telford Walk Manchester M169AA on 10 September 2020
10 Sep 2020 TM01 Termination of appointment of Bryan Thornton as a director on 9 September 2020
10 Sep 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 9 September 2020
10 Sep 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 9 September 2020
09 Sep 2020 AA Accounts for a dormant company made up to 31 August 2020
09 Sep 2020 CS01 Confirmation statement made on 11 August 2020 with updates
09 Sep 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 8 September 2020
09 Sep 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 8 September 2020
09 Sep 2020 AP01 Appointment of Mr Bryan Thornton as a director on 8 September 2020
08 Sep 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 September 2020
08 Sep 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 16 August 2020