- Company Overview for TOP DRAWER ENTERTAINMENT LTD (08300443)
- Filing history for TOP DRAWER ENTERTAINMENT LTD (08300443)
- People for TOP DRAWER ENTERTAINMENT LTD (08300443)
- Insolvency for TOP DRAWER ENTERTAINMENT LTD (08300443)
- More for TOP DRAWER ENTERTAINMENT LTD (08300443)
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) |
---|---|---|---|
31 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jul 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Jan 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
08 Jan 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
01 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
01 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2020 | LIQ02 | Statement of affairs | |
18 Nov 2020 | AD01 | Registered office address changed from 34 Sperling Drive Haverhill CB9 9SH England to 58 Hugh Street London SW1V 4ER on 18 November 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
17 Jun 2020 | PSC07 | Cessation of Dean Justin Adams as a person with significant control on 16 June 2020 | |
17 Jun 2020 | PSC01 | Notification of Nursel Adams as a person with significant control on 16 June 2020 | |
17 Jun 2020 | AD01 | Registered office address changed from 41 Ennerdale Drive Watford WD25 0NG England to 34 Sperling Drive Haverhill CB9 9SH on 17 June 2020 | |
17 Jun 2020 | TM01 | Termination of appointment of Dean Justin Adams as a director on 16 June 2020 | |
17 Jun 2020 | AP01 | Appointment of Ms Nursel Adams as a director on 16 June 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
18 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
18 Apr 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
28 Mar 2019 | AD01 | Registered office address changed from Pipers Bench Roundwood Rucklers Lane Kings Langley Hertfordshire WD4 8BE England to 41 Ennerdale Drive Watford WD25 0NG on 28 March 2019 | |
29 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
24 Aug 2018 | TM01 | Termination of appointment of Natalie Sara Adams as a director on 23 August 2018 | |
25 Jul 2018 | AP01 | Appointment of Mr Dean Justin Adams as a director on 25 July 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
11 Apr 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |