TOP DRAWER ENTERTAINMENT LTD

58 Hugh Street, London, SW1V 4ER
StatusDISSOLVED
Company No.08300443
CategoryPrivate Limited Company
Incorporated20 Nov 2012
Age11 years, 6 months, 14 days
JurisdictionEngland Wales
Dissolution31 Oct 2021
Years2 years, 7 months, 4 days

SUMMARY

TOP DRAWER ENTERTAINMENT LTD is an dissolved private limited company with number 08300443. It was incorporated 11 years, 6 months, 14 days ago, on 20 November 2012 and it was dissolved 2 years, 7 months, 4 days ago, on 31 October 2021. The company address is 58 Hugh Street, London, SW1V 4ER.



Company Fillings

Gazette dissolved liquidation

Date: 31 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 31 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation disclaimer notice

Date: 08 Jan 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 08 Jan 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Address

Type: AD01

New address: 58 Hugh Street London SW1V 4ER

Change date: 2020-11-18

Old address: 34 Sperling Drive Haverhill CB9 9SH England

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2020

Action Date: 16 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dean Justin Adams

Cessation date: 2020-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jun 2020

Action Date: 16 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-16

Psc name: Nursel Adams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Address

Type: AD01

Old address: 41 Ennerdale Drive Watford WD25 0NG England

New address: 34 Sperling Drive Haverhill CB9 9SH

Change date: 2020-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Justin Adams

Termination date: 2020-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nursel Adams

Appointment date: 2020-06-16

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 17 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Address

Type: AD01

Old address: Pipers Bench Roundwood Rucklers Lane Kings Langley Hertfordshire WD4 8BE England

Change date: 2019-03-28

New address: 41 Ennerdale Drive Watford WD25 0NG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-23

Officer name: Natalie Sara Adams

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-25

Officer name: Mr Dean Justin Adams

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Address

Type: AD01

Old address: 5 Edinburgh Mews Watford WD19 4FS

Change date: 2016-06-29

New address: Pipers Bench Roundwood Rucklers Lane Kings Langley Hertfordshire WD4 8BE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natalie Sara Adams

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Adams

Documents

View document PDF

Incorporation company

Date: 20 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASM LOGISTICS (UK) LTD

UNIT 11 LOW MOOR BUSINESS PARK,BRADFORD,BD12 0ND

Number:08436395
Status:ACTIVE
Category:Private Limited Company

EC HAMPSHIRE LTD

58 HIGH STREET,CHRISTCHURCH,BH23 1BN

Number:09882941
Status:ACTIVE
Category:Private Limited Company

HUGINN HOLDINGS LIMITED

CHEBLI BANBURY ROAD,BANBURY,OX15 4PD

Number:09792066
Status:ACTIVE
Category:Private Limited Company

LENSES FOR LEADERS LIMITED

CIDER BARN,SHERBORNE,DT9 4SW

Number:08929955
Status:ACTIVE
Category:Private Limited Company

RIVERS END LIMITED

49 LOBLEYS DRIVE,GLOUCESTER,GL3 4GL

Number:03153107
Status:ACTIVE
Category:Private Limited Company

TGT BIDCO NOMINEE LIMITED

KEMP HOUSE 152-160,LONDON,EC1V 2NX

Number:10385718
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