TOPLAND HOTELS (NO. 13) LIMITED
Status | DISSOLVED |
Company No. | 08760458 |
Category | Private Limited Company |
Incorporated | 04 Nov 2013 |
Age | 10 years, 5 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 26 Feb 2021 |
Years | 3 years, 2 months, 3 days |
SUMMARY
TOPLAND HOTELS (NO. 13) LIMITED is an dissolved private limited company with number 08760458. It was incorporated 10 years, 5 months, 25 days ago, on 04 November 2013 and it was dissolved 3 years, 2 months, 3 days ago, on 26 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: 26 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
Termination director company with name termination date
Date: 27 May 2020
Action Date: 13 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lionel Johnathan Benjamin
Termination date: 2020-05-13
Documents
Appoint person director company with name date
Date: 27 May 2020
Action Date: 13 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-13
Officer name: Mrs Cheryl Frances Moharm
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
Officer name: Sol Zakay
Termination date: 2019-05-17
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 small
Date: 03 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2018
Action Date: 04 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-04
Documents
Accounts with accounts type small
Date: 06 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
Officer name: Mr Sol Zakay
Change date: 2017-03-31
Documents
Appoint person director company with name date
Date: 06 Apr 2017
Action Date: 27 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Levick Garth Wilson
Appointment date: 2017-03-27
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: 08 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: 10 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: 10 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
Officer name: Richard William Jones
Termination date: 2015-07-09
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
Change person director company with change date
Date: 04 Jul 2014
Action Date: 22 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Cheryl Frances Moharm
Change date: 2014-05-22
Documents
Change account reference date company current shortened
Date: 11 Nov 2013
Action Date: 31 May 2014
Category: Accounts
Type: AA01
Made up date: 2014-11-30
New date: 2014-05-31
Documents
Some Companies
2 VANBRUGH TERRACE,,SE3 7AP
Number: | 03033961 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BANK HOUSE,ARUNDEL,BN18 9AD
Number: | 11007268 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE,CHALFONT ST PETER,SL9 9UE
Number: | 09656212 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALBION DOCKSIDE BUILDING,BRISTOL,BS1 6UT
Number: | 09746240 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL HAMMETT ACCOUNTING SOLUTIONS LTD
11 MANOR ROAD,WENDOVER,HP22 6HL
Number: | 09293897 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYSTEM SALES CONSULTANTS LIMITED
3 KILMORE ROAD,DOWNPATRICK,BT30 9HJ
Number: | NI635321 |
Status: | ACTIVE |
Category: | Private Limited Company |