TOPLAND (NO. 22) LIMITED
Status | DISSOLVED |
Company No. | 09044503 |
Category | Private Limited Company |
Incorporated | 16 May 2014 |
Age | 10 years, 14 days |
Jurisdiction | England Wales |
Dissolution | 20 Aug 2022 |
Years | 1 year, 9 months, 10 days |
SUMMARY
TOPLAND (NO. 22) LIMITED is an dissolved private limited company with number 09044503. It was incorporated 10 years, 14 days ago, on 16 May 2014 and it was dissolved 1 year, 9 months, 10 days ago, on 20 August 2022. The company address is C/O BDO LLP C/O BDO LLP, Liverpool, L2 5RH.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 20 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Apr 2022
Action Date: 24 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-24
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2021
Action Date: 02 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-02
Old address: 55 Baker Street London W1U 7EU
New address: 5 Temple Square Temple Street Liverpool L2 5RH
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Mar 2021
Action Date: 24 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-02-24
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 02 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Termination director company with name termination date
Date: 20 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-10
Officer name: Eddie Zakay
Documents
Accounts with accounts type small
Date: 28 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change person director company with change date
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sol Zakay
Change date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Accounts with accounts type small
Date: 09 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Accounts with accounts type full
Date: 13 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Change person director company with change date
Date: 30 May 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Eddie Zakay
Change date: 2017-04-01
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
Accounts with accounts type full
Date: 03 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Change sail address company with old address new address
Date: 06 Jun 2016
Category: Address
Type: AD02
New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
Old address: Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom
Documents
Accounts with accounts type dormant
Date: 21 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
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
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Move registers to sail company with new address
Date: 20 May 2015
Category: Address
Type: AD03
New address: Pannell House Park Street Guildford Surrey GU1 4HN
Documents
Change sail address company with new address
Date: 20 May 2015
Category: Address
Type: AD02
New address: Pannell House Park Street Guildford Surrey GU1 4HN
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
Some Companies
DOWNE HALL STABLES HIGH ELMS ROAD,ORPINGTON,BR6 7JL
Number: | 10629193 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINANCIAL MIDCAPS SERVICES LIMITED
MARTLET HOUSE E1, YEOMAN GATE,WORTHING,BN13 3QZ
Number: | 06539912 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADAMS HILL WEST,HEREFORD,HR4 7PB
Number: | 03196555 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEARN 2 EARN CONSULTING LIMITED
202 WESTWOOD ROAD,ILFORD,IG3 8SA
Number: | 10252222 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MINTON PLACE,BICESTER,OX26 6QB
Number: | 11400482 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP05462R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |