- Company Overview for TOP BRAND TRADING LIMITED (12489462)
- Filing history for TOP BRAND TRADING LIMITED (12489462)
- People for TOP BRAND TRADING LIMITED (12489462)
- More for TOP BRAND TRADING LIMITED (12489462)
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) |
---|---|---|---|
28 Nov 2024 | AA01 | Previous accounting period shortened from 28 February 2024 to 27 February 2024 | |
28 Oct 2024 | CS01 | Confirmation statement made on 26 October 2024 with no updates | |
15 May 2024 | PSC02 | Notification of Brand Lettings Limited as a person with significant control on 13 December 2023 | |
18 Feb 2024 | AD01 | Registered office address changed from , 40 Firsby Road, London, N16 6QA, England to 152 Kyverdale Road London N16 6PU on 18 February 2024 | |
13 Dec 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
27 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
24 Nov 2023 | AA01 | Previous accounting period extended from 27 February 2023 to 28 February 2023 | |
26 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
26 Feb 2023 | AD01 | Registered office address changed from , 67 Watermint Quay, Craven Walk, London, N16 6DN, England to 152 Kyverdale Road London N16 6PU on 26 February 2023 | |
29 Nov 2022 | AA01 | Previous accounting period shortened from 28 February 2022 to 27 February 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
20 Jul 2022 | AAMD | Amended total exemption full accounts made up to 28 February 2021 | |
23 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
09 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2021 | CS01 | Confirmation statement made on 26 October 2021 with updates | |
26 Oct 2020 | CS01 | Confirmation statement made on 26 October 2020 with updates | |
26 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
25 Jun 2020 | AP03 | Appointment of Mr Moshe Brander as a secretary on 13 June 2020 | |
25 Jun 2020 | PSC01 | Notification of Joseph Lipschitz as a person with significant control on 13 June 2020 | |
25 Jun 2020 | PSC07 | Cessation of Moshe Brander as a person with significant control on 13 June 2020 | |
25 Jun 2020 | TM01 | Termination of appointment of Moshe Brander as a director on 13 June 2020 | |
25 Jun 2020 | AP01 | Appointment of Mr Joseph Lipschitz as a director on 13 June 2020 | |
28 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-28
|