Advanced company searchLink opens in new window

TIPTOPBETS.COM LIMITED

Company number 06337345

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)
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
  • GBP 1
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