EE TOP CONSTRUCTION LIMITED

41 Norfolk Road, Brighton, BN21 3AB, United Kingdom
StatusACTIVE
Company No.11513119
CategoryPrivate Limited Company
Incorporated13 Aug 2018
Age5 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

EE TOP CONSTRUCTION LIMITED is an active private limited company with number 11513119. It was incorporated 5 years, 9 months, 4 days ago, on 13 August 2018. The company address is 41 Norfolk Road, Brighton, BN21 3AB, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 16 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Address

Type: AD01

Old address: 41 Norfolk Road Brighton BN22 8TE United Kingdom

Change date: 2023-11-23

New address: 41 Norfolk Road Brighton BN21 3AB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Address

Type: AD01

Old address: 89 Ringwood Road Eastbourne East Sussex BN22 8TE United Kingdom

Change date: 2023-11-23

New address: 41 Norfolk Road Brighton BN22 8TE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-21

Old address: 89 Ringwood Road Eastbourne East Ssuex BN22 8TE United Kingdom

New address: 89 Ringwood Road Eastbourne East Sussex BN22 8TE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-21

Old address: 74 Brodrick Road Eastbourne East Sussex BN22 9NS United Kingdom

New address: 89 Ringwood Road Eastbourne East Ssuex BN22 8TE

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Topalli

Termination date: 2023-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2023

Action Date: 16 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Topalli

Cessation date: 2023-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2023

Action Date: 16 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gheorghii Buruiana

Notification date: 2023-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-16

Officer name: Mr Gheorghii Buruiana

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2023

Action Date: 14 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-14

Psc name: Mr Martin Topalli

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Topalli

Change date: 2023-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 12 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-23

New address: 74 Brodrick Road Eastbourne East Sussex BN22 9NS

Old address: 53 Gildredge Road Eastbourne BN21 4SF United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vjola Ereqi

Termination date: 2019-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-03-31

Documents

View document PDF

Capital name of class of shares

Date: 12 Nov 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2018

Action Date: 13 Aug 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-08-13

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2018

Action Date: 13 Aug 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-08-13

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2018

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-13

Psc name: Vjola Ereqi

Documents

View document PDF

Incorporation company

Date: 13 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVK DENTAL CARE LIMITED

CROWN DENTAL GROUP,ABERDEEN,AB11 6EX

Number:SC458451
Status:ACTIVE
Category:Private Limited Company

F.& S.(DEVELOPMENTS)LIMITED

OAK LODGE,APPLETON,WA4 5JN

Number:01027708
Status:ACTIVE
Category:Private Limited Company

HEPHA SOLUTIONS LIMITED

ST MATTHEWS HOUSE,HEXHAM,NE46 3PU

Number:09531202
Status:ACTIVE
Category:Private Limited Company

JOSHI ASSOCIATES LIMITED

14 WALSGRAVE AVENUE,LEICESTERSHIRE,LE5 6PU

Number:04965933
Status:ACTIVE
Category:Private Limited Company

OUSEBURN FARM CHARITY LIMITED

ST SILAS CHURCH BUILDING,NEWCASTLE UPON TYNE,NE6 1PG

Number:07673069
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE WALLBALL COMPANY LIMITED

CIVVALS, 50,LONDON,W1H 7JG

Number:11503952
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