Advanced company searchLink opens in new window

TOPMARK PROPERTY (NI) LTD

Company number NI614594

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)
15 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Oct 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2016 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
04 Dec 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
04 Dec 2014 AD01 Registered office address changed from C/O Stewart Mckee 422 Lisburn Road Belfast BT9 6GN Northern Ireland to 422 Lisburn Road Belfast BT9 6GN on 4 December 2014
13 Oct 2014 CERTNM Company name changed topmark facilities management LTD.\certificate issued on 13/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-10
10 Oct 2014 AD01 Registered office address changed from 40 Moneynick Road Randalstown Antrim BT41 3HW to C/O Stewart Mckee 422 Lisburn Road Belfast BT9 6GN on 10 October 2014
02 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
16 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
24 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted