TOP AND TAILS STAGE SCHOOL LIMITED

92 Spruce Avenue 92 Spruce Avenue, Great Yarmouth, NR29 3RQ, England
StatusDISSOLVED
Company No.08800132
CategoryPrivate Limited Company
Incorporated03 Dec 2013
Age10 years, 5 months, 15 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 3 months, 25 days

SUMMARY

TOP AND TAILS STAGE SCHOOL LIMITED is an dissolved private limited company with number 08800132. It was incorporated 10 years, 5 months, 15 days ago, on 03 December 2013 and it was dissolved 1 year, 3 months, 25 days ago, on 24 January 2023. The company address is 92 Spruce Avenue 92 Spruce Avenue, Great Yarmouth, NR29 3RQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2022

Action Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-08

Psc name: Amanda Patricia Woolham

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2022

Action Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christine Priscilla Stimpson

Cessation date: 2022-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-28

Officer name: Mrs Amanda Patricia Woolham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-25

Old address: 23 Anchor Court Great Yarmouth NR31 0QJ England

New address: 92 Spruce Avenue Ormesby Great Yarmouth NR29 3RQ

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-13

Psc name: Christine Priscilla Stimpson

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amanda Patricia Woolham

Cessation date: 2020-01-13

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 May 2019

Action Date: 18 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-18

Officer name: Miss Amanda Patricia Stimpson

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2019

Action Date: 18 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-18

Psc name: Miss Amanda Patricia Stimpson

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Address

Type: AD01

New address: 23 Anchor Court Great Yarmouth NR31 0QJ

Old address: 24 Mill Lane Acle Norwich NR13 3BJ

Change date: 2017-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-08

Documents

View document PDF

Move registers to sail company

Date: 08 Jan 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Jan 2014

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amanda Patricia Stimpson

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2013

Action Date: 03 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-03

Capital : 1 GBP

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 03 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOWN IN THE POCKET - MUSIC & LANGUAGE LTD

31 KENNARD HOUSE,LONDON,SW11 5HU

Number:11251960
Status:ACTIVE
Category:Private Limited Company

G.SAK TRANSPORT LTD

17 EAST GLEBE CLOSE,CORBY,NN17 1FF

Number:11264853
Status:ACTIVE
Category:Private Limited Company

RIGIFA ENERGY LIMITED

UNIT 9 DUNCHIDEOCK BARTON,EXETER,EX2 9UA

Number:11475073
Status:ACTIVE
Category:Private Limited Company

SJF CONSULTANCY SERVICES LIMITED

187 PETTS WOOD ROAD,ORPINGTON,BR5 1JZ

Number:05602497
Status:ACTIVE
Category:Private Limited Company

SQUARE PEG RECRUITMENT CENTRAL SOUTH LTD

THE LODGE READING ROAD,READING,RG2 9HU

Number:07615440
Status:ACTIVE
Category:Private Limited Company

TALLULAH COMMUNICATIONS LTD

4 WHITCHURCH PARADE WHITCHURCH PARADE,EDGWARE,HA8 6LR

Number:08820922
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