- Company Overview for TOP GUN AIRSOFT SUPPLIES UK LIMITED (07624343)
- Filing history for TOP GUN AIRSOFT SUPPLIES UK LIMITED (07624343)
- People for TOP GUN AIRSOFT SUPPLIES UK LIMITED (07624343)
- Insolvency for TOP GUN AIRSOFT SUPPLIES UK LIMITED (07624343)
- More for TOP GUN AIRSOFT SUPPLIES UK LIMITED (07624343)
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) |
---|---|---|---|
16 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Dec 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Apr 2015 | AD01 | Registered office address changed from 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR to Olympia House Armitage Road London NW11 8RQ on 21 April 2015 | |
20 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
20 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2015 | 4.20 | Statement of affairs with form 4.19 | |
13 Apr 2015 | CH01 | Director's details changed for Mr Neville Wynn on 25 March 2015 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
16 May 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
24 May 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
29 May 2012 | AA01 | Current accounting period extended from 31 May 2012 to 31 October 2012 | |
21 May 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
06 May 2011 | NEWINC |
Incorporation
|