Advanced company searchLink opens in new window

TOPEVENT LIMITED

Company number 04380494

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)
27 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 19 February 2023
24 Feb 2023 LIQ06 Resignation of a liquidator
24 Jan 2023 AD01 Registered office address changed from 8 Warren Park Way Enderby Leicester LE19 4SA to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 24 January 2023
30 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 28 April 2022
01 Jun 2021 AD01 Registered office address changed from 20 Furnival Street London EC4A 1JQ to 8 Warren Park Way Enderby Leicester LE19 4SA on 1 June 2021
25 May 2021 600 Appointment of a voluntary liquidator
10 May 2021 LIQ07 Removal of liquidator by creditors
10 May 2021 LIQ07 Removal of liquidator by creditors
12 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 19 February 2021
05 Mar 2020 600 Appointment of a voluntary liquidator
20 Feb 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
20 Aug 2019 AM19 Notice of extension of period of Administration
20 Aug 2019 AM10 Administrator's progress report
28 Mar 2019 AM10 Administrator's progress report
18 Dec 2018 AD01 Registered office address changed from C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4 1AA to 20 Furnival Street London EC4A 1JQ on 18 December 2018
22 Aug 2018 AM10 Administrator's progress report
03 May 2018 AM19 Notice of extension of period of Administration
22 Feb 2018 AM10 Administrator's progress report
07 Nov 2017 AD01 Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4 1AA on 7 November 2017
09 Oct 2017 AM02 Statement of affairs with form AM02SOA
06 Oct 2017 AM07 Result of meeting of creditors
12 Sep 2017 AM03 Statement of administrator's proposal
30 Aug 2017 AD01 Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to Devonshire House 1 Devonshire Street London W1W 5DR on 30 August 2017
25 Aug 2017 AM01 Appointment of an administrator
17 May 2017 AA Accounts for a small company made up to 30 June 2016