- Company Overview for TOPSHOTS LIMITED (10575455)
- Filing history for TOPSHOTS LIMITED (10575455)
- People for TOPSHOTS LIMITED (10575455)
- More for TOPSHOTS LIMITED (10575455)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2022 | DS01 | Application to strike the company off the register | |
31 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
21 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
04 Aug 2021 | AA01 | Current accounting period extended from 31 August 2021 to 31 December 2021 | |
26 May 2021 | PSC01 | Notification of Shahzad Bashir Chaudhry as a person with significant control on 25 May 2021 | |
25 May 2021 | PSC09 | Withdrawal of a person with significant control statement on 25 May 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
02 Nov 2020 | AA | Accounts for a dormant company made up to 31 August 2020 | |
26 Oct 2020 | AA01 | Previous accounting period shortened from 31 January 2021 to 31 August 2020 | |
12 Aug 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
20 Jul 2020 | CH03 | Secretary's details changed for Mr Shahzad Chaudhry on 20 July 2020 | |
20 Jul 2020 | CH01 | Director's details changed for Mr Shahzad Bashir Chaudhry on 20 July 2020 | |
20 Jul 2020 | AD01 | Registered office address changed from 108 High Street South East Ham London Newham E6 3RL England to Jubilee House East Beach Lytham St. Annes FY8 5FT on 20 July 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
14 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
24 May 2019 | AD01 | Registered office address changed from 4a Roman Road East Ham London Newham E6 3RX England to 108 High Street South East Ham London Newham E6 3RL on 24 May 2019 | |
18 Sep 2018 | AA | Micro company accounts made up to 31 January 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
23 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
20 May 2017 | DS02 | Withdraw the company strike off application | |
13 May 2017 | DS01 | Application to strike the company off the register |