- Company Overview for TOP ESTABLISHMENTS LIMITED (12272103)
- Filing history for TOP ESTABLISHMENTS LIMITED (12272103)
- People for TOP ESTABLISHMENTS LIMITED (12272103)
- More for TOP ESTABLISHMENTS LIMITED (12272103)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
22 Jul 2020 | CS01 | Confirmation statement made on 22 January 2020 with updates | |
22 Jul 2020 | AP01 | Appointment of Mrs Liba Stempel as a director on 22 January 2020 | |
22 Jul 2020 | PSC01 | Notification of Liba Stempel as a person with significant control on 22 January 2020 | |
21 Jul 2020 | AD01 | Registered office address changed from 43 Holmleigh Road London N16 5PX England to 43 Carlton Mansions Holmleigh Road London N16 5PX on 21 July 2020 | |
21 Jul 2020 | AD01 | Registered office address changed from 43 Holmleigh Road London N16 5PX England to 43 Holmleigh Road London N16 5PX on 21 July 2020 | |
21 Jul 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 43 Holmleigh Road London N16 5PX on 21 July 2020 | |
17 Jul 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 8 May 2020 | |
17 Jul 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 8 May 2020 | |
17 Jul 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 8 May 2020 | |
21 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-21
|