TOPLAND HOTELS (NO. 2) LIMITED
Status | DISSOLVED |
Company No. | 08760424 |
Category | Private Limited Company |
Incorporated | 04 Nov 2013 |
Age | 10 years, 7 months |
Jurisdiction | England Wales |
Dissolution | 27 Feb 2021 |
Years | 3 years, 3 months, 5 days |
SUMMARY
TOPLAND HOTELS (NO. 2) LIMITED is an dissolved private limited company with number 08760424. It was incorporated 10 years, 7 months ago, on 04 November 2013 and it was dissolved 3 years, 3 months, 5 days ago, on 27 February 2021. The company address is 55 Baker Street, London, W1U 7EU.
Company Fillings
Liquidation voluntary death liquidator
Date: 22 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ09
Documents
Liquidation voluntary members return of final meeting
Date: 27 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jun 2020
Action Date: 28 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-05-28
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 17 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Termination director company with name termination date
Date: 20 May 2019
Action Date: 17 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-17
Officer name: Sol Zakay
Documents
Termination director company with name termination date
Date: 20 May 2019
Action Date: 17 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-17
Officer name: Mark Simon Kingston
Documents
Accounts with accounts type full
Date: 28 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 04 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-04
Documents
Accounts with accounts type full
Date: 07 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 04 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-04
Documents
Change person director company with change date
Date: 05 May 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-31
Officer name: Mr Sol Zakay
Documents
Appoint person director company with name date
Date: 06 Apr 2017
Action Date: 27 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-27
Officer name: Mr Simon Levick Garth Wilson
Documents
Accounts with accounts type full
Date: 23 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
Documents
Accounts with accounts type group
Date: 09 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 04 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-04
Documents
Change sail address company with old address new address
Date: 09 Nov 2015
Category: Address
Type: AD02
Old address: Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom
New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
Documents
Termination director company with name termination date
Date: 16 Jul 2015
Action Date: 09 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-09
Officer name: Richard William Jones
Documents
Accounts with accounts type group
Date: 10 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 04 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-04
Documents
Move registers to sail company with new address
Date: 21 Nov 2014
Category: Address
Type: AD03
New address: Pannell House Park Street Guildford Surrey GU1 4HN
Documents
Change sail address company with new address
Date: 21 Nov 2014
Category: Address
Type: AD02
New address: Pannell House Park Street Guildford Surrey GU1 4HN
Documents
Appoint person director company with name date
Date: 07 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-03
Officer name: Lionel Jonathan Benjamin
Documents
Termination director company with name termination date
Date: 07 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-03
Officer name: Cheryl Frances Moharm
Documents
Termination director company with name termination date
Date: 07 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-03
Officer name: Eddie Zakay
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Oct 2014
Action Date: 23 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-10-23
Charge number: 087604240001
Documents
Change person director company with change date
Date: 04 Jul 2014
Action Date: 22 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-22
Officer name: Mrs Cheryl Frances Moharm
Documents
Change account reference date company current shortened
Date: 11 Nov 2013
Action Date: 31 May 2014
Category: Accounts
Type: AA01
New date: 2014-05-31
Made up date: 2014-11-30
Documents
Some Companies
76/78 CASTLE STREET,BELFAST,BT1 1HD
Number: | NI623965 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MORE LONDON RIVERSIDE,LONDON,SE1 2AQ
Number: | LP006723 |
Status: | ACTIVE |
Category: | Limited Partnership |
518 PENSBY ROAD,WIRRAL,CH61 7UE
Number: | 11132263 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLY HOUSE BRAYTON LANE,SELBY,YO8 9DZ
Number: | 06535132 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTON DIGITAL SERVICES LIMITED
11 BLACKHEATH VILLAGE,LONDON,SE3 9LA
Number: | 11035695 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE016125 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |