- Company Overview for TOP FLOOR DESIGN LIMITED (04491050)
- Filing history for TOP FLOOR DESIGN LIMITED (04491050)
- People for TOP FLOOR DESIGN LIMITED (04491050)
- More for TOP FLOOR DESIGN LIMITED (04491050)
| 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) |
|---|---|---|---|
| 24 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 08 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 07 Sep 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
| 10 Aug 2023 | CS01 | Confirmation statement made on 22 July 2023 with updates | |
| 03 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
| 03 Aug 2022 | CS01 | Confirmation statement made on 22 July 2022 with updates | |
| 24 Sep 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
| 23 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with updates | |
| 15 Oct 2020 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
| 30 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with updates | |
| 11 Dec 2019 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
| 04 Sep 2019 | CS01 | Confirmation statement made on 22 July 2019 with updates | |
| 30 Aug 2018 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
| 13 Aug 2018 | CS01 | Confirmation statement made on 22 July 2018 with updates | |
| 13 Aug 2018 | PSC04 | Change of details for Miss Linda Jean Storey as a person with significant control on 1 August 2018 | |
| 20 Sep 2017 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
| 11 Aug 2017 | CS01 | Confirmation statement made on 22 July 2017 with updates | |
| 23 Aug 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
| 10 Aug 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
| 19 Aug 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
| 10 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
| 10 Aug 2015 | CH01 | Director's details changed for Ms Linda Jean Storey on 22 July 2015 | |
| 10 Aug 2015 | TM02 | Termination of appointment of Joyce Storey as a secretary on 31 May 2015 | |
| 10 Aug 2015 | AD01 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR on 10 August 2015 | |
| 29 Aug 2014 | AA | Total exemption small company accounts made up to 31 May 2014 |