- Company Overview for TOP OF GOOGLE LIMITED (07481097)
- Filing history for TOP OF GOOGLE LIMITED (07481097)
- People for TOP OF GOOGLE LIMITED (07481097)
- More for TOP OF GOOGLE LIMITED (07481097)
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 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2022 | DS01 | Application to strike the company off the register | |
14 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
21 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 4 January 2021 with updates | |
23 Feb 2021 | CH01 | Director's details changed for Mr Nicholas Simon Scott Brandon on 4 February 2021 | |
23 Feb 2021 | PSC04 | Change of details for Mrs Tracy Ann Brandon as a person with significant control on 4 February 2021 | |
23 Feb 2021 | PSC04 | Change of details for Mr Nicholas Simon Scott Brandon as a person with significant control on 4 February 2021 | |
28 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
25 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with updates | |
29 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
19 Feb 2018 | CH01 | Director's details changed for Mr Nicholas Simon Scott Brandon on 16 February 2018 | |
19 Feb 2018 | PSC04 | Change of details for Mr Nicholas Simon Scott Brandon as a person with significant control on 16 February 2018 | |
19 Feb 2018 | PSC04 | Change of details for Mrs Tracy Ann Brandon as a person with significant control on 16 February 2018 | |
19 Feb 2018 | AD01 | Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to Wyndam View 5 Huntingdon Road Crowborough East Sussex TN6 2LL on 19 February 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
21 Dec 2017 | CH03 | Secretary's details changed for Nicholas Simon Scott Brandon on 15 February 2017 | |
21 Dec 2017 | PSC04 | Change of details for Mrs Tracy Ann Brandon as a person with significant control on 15 February 2017 | |
21 Dec 2017 | PSC04 | Change of details for Mr Nicholas Simon Scott Brandon as a person with significant control on 15 February 2017 | |
16 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
15 Feb 2017 | CH01 | Director's details changed for Mr Nicholas Simon Scott Brandon on 15 February 2017 | |
15 Feb 2017 | AD01 | Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 15 February 2017 |