TOP GUN REALISATIONS 75 LIMITED
Status | DISSOLVED |
Company No. | 10278422 |
Category | Private Limited Company |
Incorporated | 14 Jul 2016 |
Age | 7 years, 10 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 11 Aug 2020 |
Years | 3 years, 9 months, 19 days |
SUMMARY
TOP GUN REALISATIONS 75 LIMITED is an dissolved private limited company with number 10278422. It was incorporated 7 years, 10 months, 16 days ago, on 14 July 2016 and it was dissolved 3 years, 9 months, 19 days ago, on 11 August 2020. The company address is Hill House Hill House, London, EC4A 3TR.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 11 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Termination director company with name termination date
Date: 22 Jan 2020
Action Date: 09 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-09
Officer name: Roger Brian Wightman
Documents
Move registers to sail company with new address
Date: 07 Oct 2019
Category: Address
Type: AD03
New address: New Look House Mercery Road Weymouth Dorset DT3 5HJ
Documents
Change sail address company with new address
Date: 07 Oct 2019
Category: Address
Type: AD02
New address: New Look House Mercery Road Weymouth Dorset DT3 5HJ
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2019
Action Date: 28 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-28
Old address: New Look House Mercery Road Weymouth Dorset DT3 5HJ United Kingdom
New address: Hill House 1 Little New Street London EC4A 3TR
Documents
Liquidation voluntary declaration of solvency
Date: 27 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 01 Aug 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard John Collyer
Change date: 2019-07-29
Documents
Confirmation statement with updates
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Resolution
Date: 19 Jul 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 26 Oct 2018
Action Date: 24 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-24
Documents
Confirmation statement with updates
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Termination director company with name termination date
Date: 13 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anders Christian Kristiansen
Termination date: 2017-09-01
Documents
Accounts with accounts type full
Date: 25 Aug 2017
Action Date: 25 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-25
Documents
Confirmation statement with updates
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Change account reference date company previous shortened
Date: 22 Jun 2017
Action Date: 27 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-27
Made up date: 2017-07-31
Documents
Termination director company with name termination date
Date: 25 Oct 2016
Action Date: 24 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Mark Barrasso
Termination date: 2016-10-24
Documents
Appoint person director company with name date
Date: 24 Sep 2016
Action Date: 13 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-13
Officer name: Mr Daniel Mark Barrasso
Documents
Termination director company with name termination date
Date: 26 Aug 2016
Action Date: 14 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Mark Barrasso
Termination date: 2016-08-14
Documents
Appoint person director company with name date
Date: 24 Aug 2016
Action Date: 08 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Mark Barrasso
Appointment date: 2016-08-08
Documents
Some Companies
AUTOSWITCH ELECTRONICS LIMITED
THE SYCAMORES,ROYSTON,SG8 5AB
Number: | 03117327 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 BARNET LANE,BARNET,EN5 2DN
Number: | 11771283 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADFIELD PROJECT MANAGEMENT LIMITED
COURTWOOD HOUSE,SHEFFIELD,S1 2DD
Number: | 05499901 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRHAVENS SUPPORTED LIVING LTD
WHITE HOUSE,NOTTINGHAM,NG1 5GF
Number: | 10890234 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUTURELINK ADMINISTRATIVE SERVICES LIMITED
RAMILLIES HOUSE,LONDON,W1F 7LN
Number: | 03913521 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ALBION DRIVE ALBION DRIVE,AYLESFORD,ME20 6FG
Number: | 08941558 |
Status: | ACTIVE |
Category: | Private Limited Company |