TOP TIER TRANSPORT LTD
Status | ACTIVE |
Company No. | 10026851 |
Category | Private Limited Company |
Incorporated | 25 Feb 2016 |
Age | 8 years, 3 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
TOP TIER TRANSPORT LTD is an active private limited company with number 10026851. It was incorporated 8 years, 3 months, 7 days ago, on 25 February 2016. The company address is 14 Ashby House Essex Road, London, N1 3PR, England.
Company Fillings
Dissolution application strike off company
Date: 03 May 2024
Category: Dissolution
Type: DS01
Documents
Certificate change of name company
Date: 10 Aug 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed boiler mechanic LTD.\certificate issued on 10/08/23
Documents
Confirmation statement with updates
Date: 09 Aug 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Certificate change of name company
Date: 05 Aug 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wisewaste LTD.\certificate issued on 05/08/22
Documents
Certificate change of name company
Date: 01 Jul 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed boiler mechanic LTD\certificate issued on 01/07/22
Documents
Confirmation statement with updates
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Address
Type: AD01
New address: 14 Ashby House Essex Road London N1 3PR
Old address: 367 Caledonian Road London N7 9DQ England
Change date: 2022-06-30
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 29 Sep 2021
Action Date: 05 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-05
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Resolution
Date: 07 Sep 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 05 Sep 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Change registered office address company with date old address new address
Date: 11 May 2020
Action Date: 11 May 2020
Category: Address
Type: AD01
New address: 367 Caledonian Road London N7 9DQ
Change date: 2020-05-11
Old address: Kemp House 152-160 City Road London EC1V 2NX United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Change person director company with change date
Date: 18 Nov 2019
Action Date: 14 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Director Barry Christopher Johnson
Change date: 2019-11-14
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 09 Mar 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 01 Mar 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2017
Action Date: 27 Mar 2017
Category: Address
Type: AD01
Old address: 14 Ashby House Essex Road London N1 3PR England
Change date: 2017-03-27
New address: Kemp House 152-160 City Road London EC1V 2NX
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2016
Action Date: 08 Apr 2016
Category: Address
Type: AD01
New address: 14 Ashby House Essex Road London N1 3PR
Change date: 2016-04-08
Old address: 93 Boleyn Court Epping New Road Essex IG9 5UF United Kingdom
Documents
Some Companies
6 DOVECOTE VIEW,GLASGOW,G66 3HY
Number: | SC569328 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
111A GEORGE LANE,,E18 1AN
Number: | 05683362 |
Status: | ACTIVE |
Category: | Private Limited Company |
M.W. NICHOLLS DECORATOR LIMITED
LEAMINGTON REGISTRIES 1,CHARD,TA20 1JA
Number: | 06889591 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 CYGNET DRIVE,STOCKTON-ON-TEES,TS18 3DB
Number: | 11392418 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PRINCES STREET,LONDON,EC2R 8PB
Number: | 02726164 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SMITH PARTNERSHIP NORMAN HOUSE,DERBY,DE1 1NU
Number: | 11472550 |
Status: | ACTIVE |
Category: | Private Limited Company |