Advanced company searchLink opens in new window

TOPLAND VERTEX LIMITED

Company number 05373991

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 2024 LIQ13 Return of final meeting in a members' voluntary winding up
06 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 16 February 2023
20 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 16 February 2022
01 Dec 2021 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 1 December 2021
25 Mar 2021 LIQ01 Declaration of solvency
03 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-17
26 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
15 Dec 2020 AA Accounts for a small company made up to 31 May 2020
04 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
04 Mar 2020 PSC07 Cessation of Christopher George White as a person with significant control on 29 January 2020
28 Nov 2019 AA Accounts for a small company made up to 31 May 2019
30 Sep 2019 CH01 Director's details changed for Mr Sol Zakay on 30 September 2019
25 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
04 Dec 2018 AA Accounts for a small company made up to 31 May 2018
23 Feb 2018 PSC01 Notification of Christopher George White as a person with significant control on 6 April 2016
23 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
12 Dec 2017 AA Accounts for a small company made up to 31 May 2017
05 May 2017 CH01 Director's details changed for Mr Sol Zakay on 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
03 Mar 2017 AA Full accounts made up to 31 May 2016
09 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
09 Mar 2016 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
03 Dec 2015 AA Full accounts made up to 31 May 2015
17 Jul 2015 AP01 Appointment of Mark Simon Kingston as a director on 9 July 2015
17 Jul 2015 TM01 Termination of appointment of Richard William Jones as a director on 9 July 2015