TOPS SERIES XVIII LIMITED

Ugland House South Church Street Ugland House South Church Street, Georgetown, Brand Cayman, Cayman Islands
StatusCONVERTED-CLOSED
Company No.FC018750
Category
Incorporated04 Jan 1995
Age29 years, 4 months, 12 days
JurisdictionUnited Kingdom
Dissolution13 Aug 2019
Years4 years, 9 months, 3 days

SUMMARY

TOPS SERIES XVIII LIMITED is an converted-closed with number FC018750. It was incorporated 29 years, 4 months, 12 days ago, on 04 January 1995 and it was dissolved 4 years, 9 months, 3 days ago, on 13 August 2019. The company address is Ugland House South Church Street Ugland House South Church Street, Georgetown, Brand Cayman, Cayman Islands.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 13 Aug 2019

Category: Dissolution

Type: OSDS01

Close date: 2019-07-31

Branch number: BR011845

Company number: FC018750

Documents

View document PDF

Change person secretary overseas company with change date

Date: 08 Oct 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: OSCH05

Change date: 2018-09-01

Officer name: Nicola Pritchard

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary overseas company

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Nicola Pritchard

Documents

View document PDF

Appoint person authorised accept overseas company with appointment date

Date: 11 Jun 2012

Action Date: 15 Apr 2012

Category: Officers

Sub Category: Appointments

Type: OSAP07

New address: Smurfit Kappa Uk Ltd Cunard Building, Water Street, Liverpool, L3 1SF, England

Branch number: BR011845

Change date: 2012-04-15

Officer name: Nicola Pritchard

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 11 Jun 2012

Action Date: 15 Apr 2012

Category: Officers

Sub Category: Appointments

Type: OSAP05

Officer name: Nicola Pritchard

New address: Smurfit Kappa Uk Ltd Cunard Building, Water Street, Liverpool, L3 1SF, England

Change date: 2012-04-15

Branch number: BR011845

Documents

View document PDF

Termination person authorised overseas company

Date: 11 Jun 2012

Action Date: 16 Apr 2012

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR011845 Person Authorised to Represent terminated 16/04/2012 keith clish

Documents

View document PDF

Termination person secretary overseas company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Keith Clish

Documents

View document PDF

Termination person director overseas company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Keith Clish

Documents

View document PDF

Accounts with accounts type full

Date: 29 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return update with change details

Date: 04 Nov 2011

Category: Annual-return

Type: OSTN01-CHNG

Branch number: BR011845

Representative details: Business Change Null

Documents

View document PDF

Annual return update with change details

Date: 04 Nov 2011

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Change of Address Michael James Clayton, Smurfit Uk Ltd., Darlington Road West Auckland, County Durham , DL14 9PE, Cayman Islands

Branch number: FC018750

Documents

View document PDF

Annual return add person authorised to accept service to uk establishment

Date: 04 Nov 2011

Category: Annual-return

Type: OSTN01-PAR

Representative details: Keith Clish Smurfit Kappa Uk Ltd Darlington Road West Auckland Co Durham Ukdl14 9Pe

Branch number: BR011845

Documents

View document PDF

Annual return update with change details

Date: 04 Nov 2011

Category: Annual-return

Type: OSTN01-CHNG

Branch number: BR011845

Representative details: Address Change Michael James Clayton, Smurfit Uk Ltd., Darlington Road West Auckland, County Durham , DL14 9PE, Cayman Islands

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 04 Nov 2011

Category: Annual-return

Type: OSTN01-PAR

Branch number: BR011845

Representative details: Keith Clish Smurfit Kappa Uk Ltd Darlington Road West Auckland Co Durham Ukdl14 9Pe

Documents

View document PDF

Annual return update with change details

Date: 04 Nov 2011

Category: Annual-return

Type: OSTN01-CHNG

Branch number: BR011845

Representative details: Name Change Tops Series Xviii Limited

Documents

View document PDF

Annual return overseas company

Date: 04 Nov 2011

Category: Annual-return

Type: OSTN01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Officers

Type: 692(1)(b)

Description: New secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Officers

Type: 692(1)(b)

Description: Secretary resigned;director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Officers

Type: FPA

Description: First pa details changed amurfit uk LTD darlington road west auckland co. Durham DL14 9PE

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Officers

Type: FPA

Description: First pa details changed 2 the beacons beaconsfield road hatfield hertfordshire AL10 8EQ

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 29 Nov 2002

Category: Officers

Type: FPA

Description: First pa details changed mercer house thames side windsor berkshire SL4 1QN

Documents

View document PDF

Legacy

Date: 29 Nov 2002

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2002

Category: Address

Type: BUSADD

Description: Business address 2 the beacons beaconsfield road hatfield hertfordshire AL10 8EQ

Documents

View document PDF

Legacy

Date: 29 Nov 2002

Category: Certificate

Type: 692(1)(c)

Description: Pa:par

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 2000

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2000

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 1997

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 1995

Category: Accounts

Type: 701a

Description: ARD notified as 31/12

Documents

View document PDF

Legacy

Date: 31 Aug 1995

Category: Address

Type: BUSADD

Description: Business address mercer house thames side windsor berkshire SL4 1QN

Documents

View document PDF

Legacy

Date: 31 Aug 1995

Category: Incorporation

Type: 691

Description: Place of business registration

Documents

View document PDF


Some Companies

ANTONELLA FABIANI LTD

STUDIO 3,LONDON,SE22 9QG

Number:11348641
Status:ACTIVE
Category:Private Limited Company

AVIA SERVICE AND TRAVEL LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL014548
Status:ACTIVE
Category:Limited Partnership

BOTTLE GREEN LIMITED

THE WINERY FAIRHILLS ROAD,MANCHESTER,M44 6BD

Number:02475913
Status:ACTIVE
Category:Private Limited Company

EXCEL INVENTORY SERVICES LIMITED

30 ELLISONS QUAY,LINCOLN,LN1 2GG

Number:11211733
Status:ACTIVE
Category:Private Limited Company

IQUANTUM CONSULTING LIMITED

2/3 PAVILION BUILDINGS,BRIGHTON,BN1 1EE

Number:09455509
Status:LIQUIDATION
Category:Private Limited Company

SCOTT ROOFING LTD

CAMPBELL FARM LITTLE HEATH,SANDY,SG19 3LL

Number:07320832
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