- Company Overview for TOP10SEARCH LIMITED (07481850)
- Filing history for TOP10SEARCH LIMITED (07481850)
- People for TOP10SEARCH LIMITED (07481850)
- More for TOP10SEARCH LIMITED (07481850)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
24 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2017 | DS01 | Application to strike the company off the register | |
04 Jul 2017 | AD01 | Registered office address changed from 21 Hadleigh Walk Ingleby Barwick Stockton-on-Tees TS17 5GW England to 6 Vicarage Avenue Stockton-on-Tees TS19 0AF on 4 July 2017 | |
30 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
01 Mar 2017 | AD01 | Registered office address changed from 27 the Avenue Middlesbrough TS5 6PE England to 21 Hadleigh Walk Ingleby Barwick Stockton-on-Tees TS17 5GW on 1 March 2017 | |
23 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
23 Sep 2016 | TM01 | Termination of appointment of Glen Morris as a director on 30 August 2016 | |
25 Aug 2016 | AD01 | Registered office address changed from 6-8 Yarm Road Stockton-on-Tees Cleveland TS18 3NA England to 27 the Avenue Middlesbrough TS5 6PE on 25 August 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
18 Dec 2015 | AD01 | Registered office address changed from 14 Queen Street Redcar Cleveland TS10 1AE to 6-8 Yarm Road Stockton-on-Tees Cleveland TS18 3NA on 18 December 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
18 Dec 2015 | AD01 | Registered office address changed from 6-8 Yarm Road Stockton-on-Tees Cleveland TS18 3NA to 6-8 Yarm Road Stockton-on-Tees Cleveland TS18 3NA on 18 December 2015 | |
26 Nov 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
10 Oct 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 30 September 2014
|
|
05 May 2014 | CH01 | Director's details changed for Mrs Katy Emma Morris on 5 May 2014 | |
05 May 2014 | CH01 | Director's details changed for Mr Glen Morris on 5 May 2014 | |
23 Dec 2013 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
23 Dec 2013 | AD01 | Registered office address changed from 6-8 6-8 Yarm Road Stockton on Tees Cleveland TS18 3NA England on 23 December 2013 | |
23 Dec 2013 | AP01 | Appointment of Mrs Katy Emma Morris as a director | |
09 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
29 May 2013 | AD01 | Registered office address changed from 70-74 Brunswick Street Stockton-on-Tees Cleveland TS18 1DW United Kingdom on 29 May 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 2 January 2013 with full list of shareholders |