- Company Overview for TOP TIER TRANSPORT LTD (10026851)
- Filing history for TOP TIER TRANSPORT LTD (10026851)
- People for TOP TIER TRANSPORT LTD (10026851)
- More for TOP TIER TRANSPORT LTD (10026851)
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) |
---|---|---|---|
14 May 2024 | GAZ1(A) |
First Gazette notice for voluntary strike-off
This document is being processed and will be available in 10 days.
|
|
03 May 2024 | DS01 | Application to strike the company off the register | |
10 Aug 2023 | CERTNM |
Company name changed boiler mechanic LTD.\certificate issued on 10/08/23
|
|
09 Aug 2023 | CS01 | Confirmation statement made on 30 June 2023 with updates | |
22 Jun 2023 | AA | Micro company accounts made up to 28 February 2023 | |
05 Aug 2022 | CERTNM |
Company name changed wisewaste LTD.\certificate issued on 05/08/22
|
|
01 Jul 2022 | CERTNM |
Company name changed boiler mechanic LTD\certificate issued on 01/07/22
|
|
30 Jun 2022 | CS01 | Confirmation statement made on 30 June 2022 with updates | |
30 Jun 2022 | AD01 | Registered office address changed from 367 Caledonian Road London N7 9DQ England to 14 Ashby House Essex Road London N1 3PR on 30 June 2022 | |
28 Mar 2022 | AA | Micro company accounts made up to 28 February 2022 | |
29 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with updates | |
08 Jun 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
07 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with updates | |
11 May 2020 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to 367 Caledonian Road London N7 9DQ on 11 May 2020 | |
27 Mar 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
18 Nov 2019 | CH01 | Director's details changed for Director Barry Christopher Johnson on 14 November 2019 | |
02 Aug 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
09 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with updates | |
21 Aug 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with updates | |
28 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
27 Mar 2017 | AD01 | Registered office address changed from 14 Ashby House Essex Road London N1 3PR England to Kemp House 152-160 City Road London EC1V 2NX on 27 March 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates |