Advanced company searchLink opens in new window

TOPLAND ESTATES (LONDON) LIMITED

Company number 02895938

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)
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
05 Jan 2018 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 5 January 2018
22 Dec 2017 LIQ02 Statement of affairs
22 Dec 2017 600 Appointment of a voluntary liquidator
22 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-07
30 May 2017 CH01 Director's details changed for Mr Eddie Zakay on 1 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
08 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
12 Apr 2016 AA Full accounts made up to 31 May 2015
15 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
15 Feb 2016 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
30 Sep 2015 TM01 Termination of appointment of Clive Edward Bush as a director on 30 September 2015
16 Jul 2015 TM01 Termination of appointment of Richard William Jones as a director on 9 July 2015
10 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
22 Dec 2014 AA Full accounts made up to 31 May 2014
21 Mar 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Sol Zakay
04 Mar 2014 AA Full accounts made up to 31 May 2013
10 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
10 Feb 2014 CH01 Director's details changed for Mr Eddie Zakay on 2 September 2013
10 Feb 2014 CH03 Secretary's details changed for Mrs Cheryl Frances Moharm on 2 September 2013