Advanced company searchLink opens in new window

TOP BEVERAGES LIMITED

Company number 11752477

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)
31 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
31 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Aug 2022 AD01 Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Greater Manchester SK4 2HD United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 19 August 2022
19 Aug 2022 LIQ02 Statement of affairs
19 Aug 2022 600 Appointment of a voluntary liquidator
19 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-12
22 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
08 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with updates
23 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
05 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
11 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
22 Nov 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-20
22 Nov 2019 CONNOT Change of name notice
18 Nov 2019 CONNOT Change of name notice
05 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
04 Jun 2019 PSC04 Change of details for Nicholas Samuel Pullen as a person with significant control on 1 June 2019
04 Jun 2019 PSC04 Change of details for Mr Sarfriaz Ali as a person with significant control on 1 June 2019
04 Jun 2019 PSC07 Cessation of Galia Orme as a person with significant control on 1 June 2019
25 Mar 2019 AA01 Current accounting period shortened from 31 January 2020 to 31 December 2019
08 Feb 2019 SH02 Sub-division of shares on 23 January 2019
08 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivded 23/01/2019
25 Jan 2019 PSC04 Change of details for Mr Sarfriaz Ali as a person with significant control on 7 January 2019
22 Jan 2019 AP01 Appointment of Mr Nicholas Samuel Pullen as a director on 7 January 2019
22 Jan 2019 TM01 Termination of appointment of Galia Orme as a director on 7 January 2019
07 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-07
  • GBP 3