- Company Overview for TIP TOP BUSINESS LLP (OC412878)
- Filing history for TIP TOP BUSINESS LLP (OC412878)
- People for TIP TOP BUSINESS LLP (OC412878)
- More for TIP TOP BUSINESS LLP (OC412878)
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) |
---|---|---|---|
21 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2020 | AA | Micro company accounts made up to 31 July 2020 | |
21 Dec 2020 | AA | Micro company accounts made up to 31 July 2019 | |
02 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2020 | LLCS01 | Confirmation statement made on 15 July 2020 with no updates | |
24 Nov 2020 | LLPSC09 | Withdrawal of a person with significant control statement on 24 November 2020 | |
24 Nov 2020 | LLPSC08 | Notification of a person with significant control statement | |
24 Nov 2020 | LLPSC01 | Notification of Manuel Gonzales Folgado as a person with significant control on 1 August 2019 | |
24 Nov 2020 | LLPSC07 | Cessation of Juan Antonio Garcia Romero as a person with significant control on 1 August 2019 | |
24 Nov 2020 | LLAP01 | Appointment of Mr Juan Antonio Romero Garcia as a member on 16 October 2019 | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2020 | LLAP01 | Appointment of Mr Manuel Gonzales Folgado as a member on 15 October 2019 | |
23 Oct 2020 | LLAD01 | Registered office address changed from Unit 460 London Wall London EC2M 5QQ England to Unit 50 Thomas Way Lakesview International Business Park Canterbury CT3 4JJ on 23 October 2020 | |
20 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2019 | LLCS01 | Confirmation statement made on 15 July 2019 with no updates | |
15 Oct 2019 | LLTM01 | Termination of appointment of Christalla Kirkillari as a member on 15 October 2019 | |
15 Oct 2019 | LLTM01 | Termination of appointment of Cfs Secretaries Limited as a member on 15 October 2019 | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2019 | LLAD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to Unit 460 London Wall London EC2M 5QQ on 8 July 2019 | |
05 Jul 2019 | LLPSC01 | Notification of Juan Antonio Garcia Romero as a person with significant control on 7 January 2019 | |
07 Jun 2019 | LLTM01 | Termination of appointment of Bryan Anthony Thornton as a member on 7 January 2019 | |
07 Jun 2019 | LLPSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 7 January 2019 | |
07 Jun 2019 | LLPSC07 | Cessation of Bryan Thornton as a person with significant control on 7 January 2019 | |
07 Jun 2019 | LLAP01 | Appointment of Mrs Christalla Kirkillari as a member on 7 January 2019 |