TOP POINT CONTRACTIONS LIMITED

113 Burnt Oak Broadway, Edgware, HA8 5EN, England
StatusDISSOLVED
Company No.11726611
CategoryPrivate Limited Company
Incorporated13 Dec 2018
Age5 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution26 Dec 2023
Years4 months, 21 days

SUMMARY

TOP POINT CONTRACTIONS LIMITED is an dissolved private limited company with number 11726611. It was incorporated 5 years, 5 months, 3 days ago, on 13 December 2018 and it was dissolved 4 months, 21 days ago, on 26 December 2023. The company address is 113 Burnt Oak Broadway, Edgware, HA8 5EN, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2022

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-02

Officer name: Ali Albahadly

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2022

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-02

Psc name: Ali Albahadly

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2022

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wertam Kaktos

Appointment date: 2019-01-02

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2022

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-02

Psc name: Wertam Kaktos

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Address

Type: AD01

New address: 113 Burnt Oak Broadway Edgware HA8 5EN

Old address: 52 Lanacre Avenue London NW9 5FN England

Change date: 2021-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-27

Old address: 121 Sinclair Road London W14 0NP England

New address: 52 Lanacre Avenue London NW9 5FN

Documents

View document PDF

Resolution

Date: 21 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 21 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2020

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2020

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ali Albahadly

Appointment date: 2019-01-02

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2020

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ali Albahadly

Notification date: 2019-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2020

Action Date: 20 May 2020

Category: Address

Type: AD01

New address: 121 Sinclair Road London W14 0NP

Old address: 03 Doyne Court Nottingham NG2 2NE England

Change date: 2020-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Address

Type: AD01

New address: 03 Doyne Court Nottingham NG2 2NE

Change date: 2020-04-08

Old address: 30 Charfield Court 2 Shirland Road Maida Vale London W9 2JN

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 15 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-15

Officer name: Chetan Valani

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 15 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bhavik Khokhani

Termination date: 2019-09-15

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2019

Action Date: 15 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chetan Valani

Cessation date: 2019-09-15

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2019

Action Date: 15 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bhavik Khokhani

Cessation date: 2019-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-25

Old address: 18 the Broadway East Lane Wembley Middlesex HA9 8JU England

New address: 30 Charfield Court 2 Shirland Road Maida Vale London W9 2JN

Documents

View document PDF

Incorporation company

Date: 13 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELSON INDEPENDENT LIMITED

27 LINDOE CLOSE,SOUTHAMPTON,SO 15 2SN

Number:11201873
Status:ACTIVE
Category:Private Limited Company

BLAKE HOUSE INVESTMENTS LIMITED

BLAKE HOUSE GREENSIDE ROAD,HUDDERSFIELD,HD4 6XA

Number:06833670
Status:ACTIVE
Category:Private Limited Company

INTEGRITY WEALTH MANAGEMENT LTD

467 RAYNERS LANE,PINNER,HA5 5ET

Number:07534942
Status:ACTIVE
Category:Private Limited Company

M P CAR-DENTIST LTD.

BURY LODGE,STOWMARKET,IP14 1JA

Number:04962420
Status:ACTIVE
Category:Private Limited Company

RIGHT RECRUIT LIMITED

1 BULLDOG HOUSE,WINNERSH,RG41 5AB

Number:09971848
Status:ACTIVE
Category:Private Limited Company

STUDYX LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:09727496
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