Advanced company searchLink opens in new window

TOP SHOP/TOP MAN (HOLDINGS) LIMITED

Company number 08286047

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)
06 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 12 December 2023
20 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 12 December 2022
11 May 2022 AD01 Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022
23 Dec 2021 AD01 Registered office address changed from C/O Deloitte Llp, Four Brindley Place Birmingham B1 2HZ England to Tower Bridge House St. Katharines Way London E1W 1DD on 23 December 2021
23 Dec 2021 600 Appointment of a voluntary liquidator
23 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-13
23 Dec 2021 LIQ02 Statement of affairs
03 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2021 AD01 Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to C/O Deloitte Llp, Four Brindley Place Birmingham B1 2HZ on 4 June 2021
15 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
16 Dec 2019 TM01 Termination of appointment of Paul Stephen Price as a director on 13 December 2019
06 Dec 2019 TM02 Termination of appointment of Michelle Jane Gammon as a secretary on 21 November 2019
05 Sep 2019 AA Full accounts made up to 1 September 2018
27 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
09 May 2019 CH01 Director's details changed for Mr Ian Michael Grabiner on 9 May 2019
04 Apr 2019 TM01 Termination of appointment of Adam Thomas Levyn as a director on 22 March 2019
04 Apr 2019 TM01 Termination of appointment of Jonathan Sokoloff as a director on 22 March 2019
16 Jan 2019 AP01 Appointment of Mr Adam Thomas Levyn as a director on 31 December 2018
02 Jan 2019 TM01 Termination of appointment of James Halper as a director on 31 December 2018
24 Oct 2018 AP01 Appointment of Mr Jon Richens as a director on 9 October 2018
14 Sep 2018 TM01 Termination of appointment of Paul Everard Budge as a director on 1 September 2018
15 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
06 Jun 2018 AA Accounts for a dormant company made up to 26 August 2017
19 Dec 2017 TM01 Termination of appointment of Christopher Bryan Harris as a director on 18 December 2017