TOP DRAWER ENTERTAINMENT LTD
Status | DISSOLVED |
Company No. | 08300443 |
Category | Private Limited Company |
Incorporated | 20 Nov 2012 |
Age | 11 years, 6 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 31 Oct 2021 |
Years | 2 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
Liquidation voluntary creditors return of final meeting
Date: 31 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation disclaimer notice
Date: 08 Jan 2021
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 08 Jan 2021
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 01 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Natalie Sara Adams
Documents
Termination director company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Adams
Documents
Some Companies
UNIT 11 LOW MOOR BUSINESS PARK,BRADFORD,BD12 0ND
Number: | 08436395 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 HIGH STREET,CHRISTCHURCH,BH23 1BN
Number: | 09882941 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHEBLI BANBURY ROAD,BANBURY,OX15 4PD
Number: | 09792066 |
Status: | ACTIVE |
Category: | Private Limited Company |
CIDER BARN,SHERBORNE,DT9 4SW
Number: | 08929955 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 LOBLEYS DRIVE,GLOUCESTER,GL3 4GL
Number: | 03153107 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE 152-160,LONDON,EC1V 2NX
Number: | 10385718 |
Status: | ACTIVE |
Category: | Private Limited Company |