- Company Overview for TOPLAND ESTATES (U.K.) LIMITED (02670290)
- Filing history for TOPLAND ESTATES (U.K.) LIMITED (02670290)
- People for TOPLAND ESTATES (U.K.) LIMITED (02670290)
- Charges for TOPLAND ESTATES (U.K.) LIMITED (02670290)
- Insolvency for TOPLAND ESTATES (U.K.) LIMITED (02670290)
- More for TOPLAND ESTATES (U.K.) LIMITED (02670290)
| 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) |
|---|---|---|---|
| 16 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
| 16 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
| 01 Oct 2019 | CH01 | Director's details changed for Mr Sol Zakay on 30 September 2019 | |
| 20 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2018 | |
| 07 Dec 2018 | 3.6 | Receiver's abstract of receipts and payments to 16 November 2018 | |
| 05 Dec 2018 | RM02 | Notice of ceasing to act as receiver or manager | |
| 03 Dec 2018 | 3.6 | Receiver's abstract of receipts and payments to 10 October 2018 | |
| 27 Jun 2018 | 3.6 | Receiver's abstract of receipts and payments to 10 April 2018 | |
| 27 Jun 2018 | 3.6 | Receiver's abstract of receipts and payments to 10 October 2017 | |
| 21 Dec 2017 | LIQ02 | Statement of affairs | |
| 21 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
| 21 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
| 15 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
| 06 Dec 2017 | AD01 | Registered office address changed from 55 Baker Street London W1U 7EU to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 6 December 2017 | |
| 28 Sep 2017 | AA | Full accounts made up to 31 May 2015 | |
| 01 Jun 2017 | CH01 | Director's details changed for Mr Eddie Zakay on 1 April 2017 | |
| 23 May 2017 | 3.6 | Receiver's abstract of receipts and payments to 10 April 2017 | |
| 05 May 2017 | CH01 | Director's details changed for Mr Sol Zakay on 31 March 2017 | |
| 06 Apr 2017 | AP01 | Appointment of Mr Simon Levick Garth Wilson as a director on 27 March 2017 | |
| 06 Mar 2017 | AA | Full accounts made up to 31 May 2016 | |
| 16 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
| 09 Dec 2016 | RM02 | Notice of ceasing to act as receiver or manager | |
| 18 Nov 2016 | 3.6 | Receiver's abstract of receipts and payments to 10 October 2016 | |
| 20 Jun 2016 | 3.6 | Receiver's abstract of receipts and payments to 10 April 2016 | |
| 14 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|