Advanced company searchLink opens in new window

TOPLAND MARS LIMITED

Company number 07468558

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)
03 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
03 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 22 September 2017
03 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
21 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 30 May 2017
01 Jun 2017 CH01 Director's details changed for Mr Eddie Zakay on 1 April 2017
16 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
15 Jun 2016 600 Appointment of a voluntary liquidator
15 Jun 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-31
15 Jun 2016 4.70 Declaration of solvency
06 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
06 Jan 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
22 Dec 2014 AA Full accounts made up to 31 May 2014
16 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
16 Dec 2014 AP03 Appointment of Mrs Cheryl Frances Moharm as a secretary on 14 December 2010
10 Nov 2014 AP01 Appointment of Mr Thomas Richard Betts as a director on 3 November 2014
10 Nov 2014 TM01 Termination of appointment of Mark Simon Kingston as a director on 3 November 2014
10 Nov 2014 TM01 Termination of appointment of Cheryl Frances Moharm as a director on 3 November 2014
10 Nov 2014 TM01 Termination of appointment of Sol Zakay as a director on 3 November 2014
04 Jul 2014 CH01 Director's details changed for Mrs Cheryl Frances Moharm on 22 May 2014
21 May 2014 AP01 Appointment of Mr Mark Simon Kingston as a director
21 May 2014 TM01 Termination of appointment of Clive Bush as a director
21 Mar 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Sol Zakay