TOOPLE.COM LIMITED
Status | ADMINISTRATION |
Company No. | 06762397 |
Category | Private Limited Company |
Incorporated | 01 Dec 2008 |
Age | 15 years, 6 months, 2 days |
Jurisdiction | England 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
Liquidation in administration progress report
Date: 14 Dec 2023
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 01 Nov 2023
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration progress report
Date: 15 Jun 2023
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration result creditors meeting
Date: 17 Dec 2022
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Liquidation in administration proposals
Date: 24 Nov 2022
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
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
Liquidation in administration appointment of administrator
Date: 21 Nov 2022
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 10 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
Change of name notice
Date: 24 Mar 2016
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
Capital name of class of shares
Date: 10 Feb 2016
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 26 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Owen Marks
Documents
Termination director company with name
Date: 26 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Herd
Documents
Termination director company with name
Date: 26 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Dumoulin
Documents
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
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
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
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
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
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
Appoint person director company with name
Date: 26 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Owen Marks
Documents
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
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
Appoint person director company with name
Date: 10 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neil Dumoulin
Documents
Appoint person director company with name
Date: 10 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jenny Herd
Documents
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
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
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
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
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
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
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
Legacy
Date: 01 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
MORNINGSIDE HOUSE UNIT C, HARCOURT WAY,LEICESTER,LE19 1WP
Number: | 09917711 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10567848 |
Status: | ACTIVE |
Category: | Private Limited Company |
2, THE PLOUGHING BARNS SOULBURY ROAD,LEIGHTON BUZZARD,LU7 0DL
Number: | 08528200 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
NORTHERN IRELAND WOMEN IN FISHERIES LIMITED
'LITTLE TERN',KILKEEL,
Number: | NI060191 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
WEST SUITE SECOND FLOOR, MAIN HOUSE,MAIDSTONE,ME14 5PP
Number: | 10893976 |
Status: | ACTIVE |
Category: | Private Limited Company |