Advanced company searchLink opens in new window

TOPTABLE RESTAURANT LIMITED

Company number 11343499

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)
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2022 AA Micro company accounts made up to 31 March 2021
08 Aug 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2021 AD01 Registered office address changed from 5 Nene Close Barton Seagrave Kettering Northamptonshire NN15 6TA United Kingdom to 20-22 Wenlock Road London N1 7GU on 24 September 2021
30 Jun 2021 AA Micro company accounts made up to 31 March 2020
22 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
17 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
22 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
22 Jan 2020 AA01 Previous accounting period shortened from 31 May 2019 to 31 March 2019
30 Jul 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
31 May 2018 TM01 Termination of appointment of Michael Duke as a director on 31 May 2018
31 May 2018 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 5 Nene Close Barton Seagrave Kettering Northamptonshire NN15 6TA on 31 May 2018
31 May 2018 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 31 May 2018
31 May 2018 PSC01 Notification of Terrence John Smith as a person with significant control on 31 May 2018
31 May 2018 AP01 Appointment of Terrence John Smith as a director on 31 May 2018
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with updates
03 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-03
  • GBP 1