Advanced company searchLink opens in new window

TIP TOP DRUGSTORES LIMITED

Company number 00975256

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
18 Apr 2018 LIQ13 Return of final meeting in a members' voluntary winding up
22 Sep 2017 AD01 Registered office address changed from Hutchison House 5 Hester Road Battersea London SW11 4AN to 15 Canada Square London E14 5GL on 22 September 2017
20 Sep 2017 LIQ01 Declaration of solvency
20 Sep 2017 600 Appointment of a voluntary liquidator
20 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-24
29 Aug 2017 PSC05 Change of details for Superdrug Stores Plc as a person with significant control on 9 February 2017
29 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
02 Sep 2016 CS01 Confirmation statement made on 10 August 2016 with updates
26 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Nov 2015 TM01 Termination of appointment of Gillian Greig Smith as a director on 1 October 2015
09 Oct 2015 AP01 Appointment of Richard Alexander Fleming as a director on 1 October 2015
10 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,160,000
22 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,160,000
23 Dec 2013 CC04 Statement of company's objects
23 Dec 2013 CERT10 Certificate of re-registration from Public Limited Company to Private
23 Dec 2013 MAR Re-registration of Memorandum and Articles
23 Dec 2013 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
23 Dec 2013 RR02 Re-registration from a public company to a private limited company
02 Sep 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,160,000
01 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Sep 2012 CH01 Director's details changed for Gillian Greig Smith on 15 August 2012
17 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders