Advanced company searchLink opens in new window

TOP SHOP/TOP MAN (AUSTRALIA) LIMITED

Company number 10842782

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)
30 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 28 June 2022
13 May 2022 AD01 Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 13 May 2022
14 Jul 2021 AD01 Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL United Kingdom to Tower Bridge House St Katharines Way London E1W 1DD on 14 July 2021
14 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-29
13 Jul 2021 600 Appointment of a voluntary liquidator
13 Jul 2021 LIQ02 Statement of affairs
23 Apr 2021 TM02 Termination of appointment of Rebecca Rose Flaherty as a secretary on 21 April 2021
15 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
16 Dec 2019 TM01 Termination of appointment of Paul Stephen Price as a director on 13 December 2019
19 Sep 2019 AA Full accounts made up to 1 September 2018
27 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
08 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2019 TM01 Termination of appointment of Richard Francis De Dombal as a director on 15 February 2019
17 Jan 2019 CH01 Director's details changed for Mrs Gillian Anne Hague on 16 January 2019
27 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Re-conflict of interests app dir 05/12/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Dec 2018 AP01 Appointment of Mr Paul Stephen Price as a director on 5 December 2018
06 Dec 2018 AP01 Appointment of Mr Ian Michael Grabiner as a director on 5 December 2018
15 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
13 Apr 2018 AP01 Appointment of Mr Stephen Boyce as a director on 1 April 2018
16 Jan 2018 AA01 Current accounting period extended from 30 June 2018 to 31 August 2018
02 Jan 2018 TM01 Termination of appointment of Christopher Bryan Harris as a director on 18 December 2017