- Company Overview for TIPTOPBETS.COM LIMITED (06337345)
- Filing history for TIPTOPBETS.COM LIMITED (06337345)
- People for TIPTOPBETS.COM LIMITED (06337345)
- More for TIPTOPBETS.COM LIMITED (06337345)
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) |
---|---|---|---|
19 Mar 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2012 | AD01 | Registered office address changed from C/O D a Green & Sons 12 the Broadway St. Ives Cambridgeshire PE27 5BN United Kingdom on 27 March 2012 | |
03 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2012 | AR01 |
Annual return made up to 8 August 2011 with full list of shareholders
Statement of capital on 2012-03-01
|
|
01 Mar 2012 | AD01 | Registered office address changed from C/O D a Green & Sons 14 Coach Mews the Broadway St. Ives Cambridgeshire PE27 5BN United Kingdom on 1 March 2012 | |
06 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
26 Jul 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2010 | AR01 | Annual return made up to 8 August 2010 with full list of shareholders | |
01 Nov 2010 | CH01 | Director's details changed for Sarah Charlotte Brown on 1 October 2009 | |
01 Nov 2010 | CH01 | Director's details changed for Mr Charles Barry Moore on 1 October 2009 | |
01 Nov 2010 | AD01 | Registered office address changed from Flat 3 131 Stonecot Hill North Cheam Sutton Surrey SM3 9HS on 1 November 2010 | |
14 Sep 2009 | 363a | Return made up to 08/08/09; full list of members | |
14 Sep 2009 | 288c | Director and Secretary's Change of Particulars / charles moore / 01/09/2009 / Title was: , now: mr; HouseName/Number was: 26, now: flat 3; Street was: lavender court, now: 131 stonecot hill; Post Town was: leatherhead, now: sutton; Post Code was: KT22 8LE, now: SM3 9HS; Country was: , now: united kingdom | |
09 Sep 2009 | AA | Accounts made up to 30 June 2009 | |
09 Jul 2009 | 225 | Accounting reference date shortened from 31/08/2009 to 30/06/2009 | |
12 Feb 2009 | 288a | Director and secretary appointed charles barry moore | |
12 Feb 2009 | 287 | Registered office changed on 12/02/2009 from 26 lavender court lavender close leatherhead surrey SM3 9HS | |
06 Jan 2009 | 363a | Return made up to 08/08/08; full list of members | |
02 Dec 2008 | 288b | Appointment Terminated Secretary neil cooper | |
02 Dec 2008 | 287 | Registered office changed on 02/12/2008 from 3 seymour court, revere way ewell epsom surrey KT19 9RJ | |
05 Nov 2008 | 288b | Appointment Terminated Director neil cooper |