TOOPLE.COM LIMITED

4th Floor Abbey House 32 Booth Street, Manchester, M2 4AB
StatusADMINISTRATION
Company No.06762397
CategoryPrivate Limited Company
Incorporated01 Dec 2008
Age15 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

TOOPLE.COM LIMITED is an administration private limited company with number 06762397. It was incorporated 15 years, 6 months, 2 days ago, on 01 December 2008. The company address is 4th Floor Abbey House 32 Booth Street, Manchester, M2 4AB.



Company Fillings

Liquidation in administration progress report

Date: 29 May 2024

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 14 Dec 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 01 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 15 Jun 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 17 Dec 2022

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 24 Nov 2022

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Address

Type: AD01

Old address: Woodside 2 Dunmow Road Birchanger Bishop's Stortford CM23 5RG England

Change date: 2022-11-21

New address: 4th Floor Abbey House 32 Booth Street Manchester M2 4AB

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 21 Nov 2022

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Greg James Bryce

Appointment date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-31

Officer name: Andrew James Hollingworth

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew James Hollingworth

Cessation date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Roger White

Termination date: 2022-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2022

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Address

Type: AD01

Old address: PO Box 501, the Nexus Building Broadway Letchworth Garden City SG6 9BL England

Change date: 2021-04-19

New address: Woodside 2 Dunmow Road Birchanger Bishop's Stortford CM23 5RG

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2021

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2021

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Geoffrey Paul Wilson

Cessation date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2021

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-01

Psc name: Paul Roger White

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Mr Paul Roger White

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-28

Officer name: Kevin Brian Lawrence

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2018

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kevin Brian Lawrence

Notification date: 2018-06-28

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adrian Peter Andrews

Cessation date: 2018-06-26

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Toople Plc

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-04

Officer name: Adrian Peter Andrews

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2017

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adrian Peter Andrews

Notification date: 2017-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-04

Officer name: Mr Adrian Peter Andrews

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Geoffrey Paul Wilson

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Andrew James Hollingworth

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Horsman

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil John Taylor

Termination date: 2017-05-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew James Hollingworth

Change date: 2017-04-25

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Old address: 35 Jackson Court Rose Avenue Hazlemere High Wycombe Buckinghamshire HP15 7TZ

New address: PO Box 501, the Nexus Building Broadway Letchworth Garden City SG6 9BL

Change date: 2017-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Certificate change of name company

Date: 24 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cube telecom LIMITED\certificate issued on 24/03/16

Documents

View document PDF

Change of name notice

Date: 24 Mar 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-10

Officer name: Mr Neil John Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Hollingworth

Appointment date: 2016-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Breith

Termination date: 2016-03-10

Documents

View document PDF

Capital name of class of shares

Date: 10 Feb 2016

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Certificate change of name company

Date: 15 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed epicco LIMITED\certificate issued on 15/04/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Breith

Change date: 2014-10-17

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-05

Officer name: Mr David Breith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 31 May 2013

Action Date: 31 May 2013

Category: Address

Type: AD01

Change date: 2013-05-31

Old address: 409-411 Croydon Road Beckenham Kent BR3 3PP United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Owen Marks

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Herd

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Dumoulin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 09 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Owen Marks

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Change person director company with change date

Date: 10 May 2011

Action Date: 15 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-15

Officer name: Jenny Herd

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Dumoulin

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jenny Herd

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2010

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Certificate change of name company

Date: 03 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed o-bit group LIMITED\certificate issued on 03/12/10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Aug 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA01

New date: 2009-02-28

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2010

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 01 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALVEDIUS LTD

MORNINGSIDE HOUSE UNIT C, HARCOURT WAY,LEICESTER,LE19 1WP

Number:09917711
Status:ACTIVE
Category:Private Limited Company

CHRIS MCDONALD LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10567848
Status:ACTIVE
Category:Private Limited Company

COVE ENTERPRISE LTD

2, THE PLOUGHING BARNS SOULBURY ROAD,LEIGHTON BUZZARD,LU7 0DL

Number:08528200
Status:ACTIVE
Category:Private Limited Company

MOROCCAN CHILDREN'S TRUST

29 MARLBOROUGH ROAD,LONDON,SW19 2HF

Number:06647591
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Number:NI060191
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STAPOR ESTATES LIMITED

WEST SUITE SECOND FLOOR, MAIN HOUSE,MAIDSTONE,ME14 5PP

Number:10893976
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source