Advanced company searchLink opens in new window

TOPLAND (GSL) LIMITED

Company number 08042030

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)
23 Dec 2014 AA Full accounts made up to 31 May 2014
10 Nov 2014 AP01 Appointment of Mark Simon Kingston as a director on 3 November 2014
10 Nov 2014 TM01 Termination of appointment of Thomas Richard Betts as a director on 3 November 2014
10 Nov 2014 TM01 Termination of appointment of Eddie Zakay as a director on 3 November 2014
21 May 2014 AP01 Appointment of Mr Thomas Richard Betts as a director
21 May 2014 TM01 Termination of appointment of Clive Bush as a director
23 Apr 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
23 Apr 2014 CH01 Director's details changed for Mr Richard William Jones on 2 September 2013
23 Apr 2014 CH01 Director's details changed for Clive Edward Bush on 2 September 2013
23 Apr 2014 CH01 Director's details changed for Mr Eddie Zakay on 2 September 2013
23 Apr 2014 AD02 Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
23 Apr 2014 CH03 Secretary's details changed for Mrs Cheryl Frances Moharm on 2 September 2013
20 Mar 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Sol Zakay
04 Mar 2014 AA Full accounts made up to 31 May 2013
09 Dec 2013 MR01 Registration of charge 080420300001
14 Nov 2013 AP01 Appointment of Mr Sol Zakay as a director
  • ANNOTATION A second filed AP01 was registered on 20/03/2014
25 Jul 2013 CERTNM Company name changed topland (castle street taunton) LIMITED\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-07-25
  • NM01 ‐ Change of name by resolution
01 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
01 May 2013 AD03 Register(s) moved to registered inspection location
01 May 2013 AD02 Register inspection address has been changed
28 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
11 Jan 2013 CERTNM Company name changed topland (no. 11) LIMITED\certificate issued on 11/01/13
  • RES15 ‐ Change company name resolution on 2013-01-11
  • NM01 ‐ Change of name by resolution
31 Oct 2012 AP01 Appointment of Clive Edward Bush as a director
31 Oct 2012 AP01 Appointment of Mr Eddie Zakay as a director
31 Oct 2012 AP01 Appointment of Mr Richard William Jones as a director