Advanced company searchLink opens in new window

TOP BRANDS WHOLESALE LTD

Company number 10753024

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)
22 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2022 AD01 Registered office address changed from Unit F10 Mills House Amesbury Wiltshire SP4 7RX to C/O Bulpitt Crocker Taxation Limited Tayfield House 38 Poole Road Westbourne Dorset BH4 9DW on 27 July 2022
22 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Aug 2021 AD01 Registered office address changed from C/O Bulpitt Crocker Taxation Limited Burlington House Old Christchurch Road Bournemouth Dorset BH1 2HZ United Kingdom to Unit F10 Mills House Amesbury Wiltshire SP4 7RX on 2 August 2021
06 Jul 2021 LIQ02 Statement of affairs
02 Jul 2021 600 Appointment of a voluntary liquidator
02 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-24
04 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
20 Feb 2020 AA Micro company accounts made up to 31 May 2019
13 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
13 May 2019 AP01 Appointment of Mr Mark Sudworth as a director on 29 April 2019
13 May 2019 PSC01 Notification of Mark Sudworth as a person with significant control on 29 April 2019
13 May 2019 PSC07 Cessation of Janine Georgina Thelma Sophie Wood as a person with significant control on 29 April 2019
13 May 2019 AD01 Registered office address changed from International House 776-778 Barking Road Barking London E13 9PJ England to C/O Bulpitt Crocker Taxation Limited Burlington House Old Christchurch Road Bournemouth Dorset BH1 2HZ on 13 May 2019
09 May 2019 TM01 Termination of appointment of Janine Georgina Thelma Sophie Wood as a director on 29 April 2019
22 Mar 2019 AD01 Registered office address changed from C/O Bulpitt Crocker Taxation Limited Burlington House Old Christchurch Road Bournemouth Dorset BH1 2HZ England to International House 776-778 Barking Road Barking London E13 9PJ on 22 March 2019
07 Mar 2019 AD01 Registered office address changed from International House 776-778 Barking Road Barking London E13 9PJ England to C/O Bulpitt Crocker Taxation Limited Burlington House Old Christchurch Road Bournemouth Dorset BH1 2HZ on 7 March 2019
31 Jan 2019 AA Micro company accounts made up to 31 May 2018
04 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
04 May 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to International House 776-778 Barking Road Barking London E13 9PJ on 4 May 2017
03 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted