- Company Overview for TOPAINTERSTOPAINTINGS LTD (12152016)
- Filing history for TOPAINTERSTOPAINTINGS LTD (12152016)
- People for TOPAINTERSTOPAINTINGS LTD (12152016)
- More for TOPAINTERSTOPAINTINGS LTD (12152016)
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 |