Advanced company searchLink opens in new window

TOP OF GOOGLE LIMITED

Company number 07481097

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)
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