TOPLAND RIDGEWAY LIMITED

04038449
C/O B&C ASSOCIATES LIMITED,CONCORD HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA

Documents

Documents
Date Category Description Pages
17 Mar 2021 gazette Gazette Dissolved Liquidation 1 Buy now
17 Dec 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
15 Nov 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
15 Nov 2019 resolution Resolution 1 Buy now
15 Nov 2019 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
31 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
17 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2019 officers Change of particulars for director (Mr Sol Zakay) 2 Buy now
11 Jul 2019 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
09 Jul 2019 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
13 Jun 2019 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
15 Jan 2019 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
20 Jun 2018 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
07 Jun 2017 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
01 Jun 2017 officers Change of particulars for director (Mr Eddie Zakay) 2 Buy now
05 May 2017 officers Change of particulars for director (Mr Sol Zakay) 2 Buy now
26 Oct 2016 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
29 Sep 2016 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
20 Jun 2016 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
30 Sep 2015 officers Termination of appointment of director (Clive Edward Bush) 1 Buy now
21 May 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
08 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Jul 2014 insolvency Liquidation Receiver Administrative Receivers Report 14 Buy now
04 Jul 2014 officers Change of particulars for director (Mrs Cheryl Frances Moharm) 2 Buy now
02 May 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 May 2014 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
20 Mar 2014 document-replacement Second Filing Of Form With Form Type 5 Buy now
04 Mar 2014 accounts Annual Accounts 16 Buy now
13 Nov 2013 officers Appointment of director (Mr Sol Zakay) 3 Buy now
25 Jul 2013 annual-return Annual Return 7 Buy now
16 Jan 2013 officers Change of particulars for director (Mrs Cheryl Frances Moharm) 3 Buy now
30 Oct 2012 accounts Annual Accounts 15 Buy now
05 Sep 2012 annual-return Annual Return 7 Buy now
05 Sep 2012 address Change Sail Address Company With Old Address 1 Buy now
22 May 2012 officers Change of particulars for director (Mr Eddie Zakay) 2 Buy now
10 Jan 2012 accounts Annual Accounts 12 Buy now
21 Jul 2011 annual-return Annual Return 7 Buy now
19 Oct 2010 accounts Annual Accounts 12 Buy now
06 Sep 2010 officers Change of particulars for director (Mr Eddie Zakay) 2 Buy now
28 Jul 2010 annual-return Annual Return 7 Buy now
28 Jul 2010 address Move Registers To Sail Company 1 Buy now
27 Jul 2010 address Change Sail Address Company 1 Buy now
27 Jul 2010 officers Change of particulars for director (Mrs Cheryl Frances Moharm) 2 Buy now
27 Jul 2010 officers Change of particulars for director (Mr Eddie Zakay) 2 Buy now
27 Jul 2010 officers Change of particulars for director (Clive Edward Bush) 2 Buy now
27 Jul 2010 officers Change of particulars for secretary (Mrs Cheryl Frances Moharm) 2 Buy now
10 May 2010 officers Change of particulars for secretary (Mrs Cheryl Frances Moharm) 3 Buy now
10 May 2010 officers Change of particulars for director (Mr Eddie Zakay) 3 Buy now
10 May 2010 officers Change of particulars for director (Mrs Cheryl Frances Moharm) 3 Buy now
10 May 2010 officers Change of particulars for director (Clive Edward Bush) 3 Buy now
28 Oct 2009 accounts Annual Accounts 12 Buy now
21 Jul 2009 annual-return Return made up to 18/07/09; full list of members 4 Buy now
15 Apr 2009 officers Appointment terminated director sol zakay 1 Buy now
14 Nov 2008 accounts Annual Accounts 16 Buy now
18 Jul 2008 annual-return Return made up to 18/07/08; full list of members 4 Buy now
03 Apr 2008 address Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL 1 Buy now
07 Nov 2007 accounts Annual Accounts 16 Buy now
24 Oct 2007 officers Director's particulars changed 1 Buy now
18 Jul 2007 annual-return Return made up to 18/07/07; full list of members 3 Buy now
23 Oct 2006 accounts Annual Accounts 16 Buy now
09 Aug 2006 annual-return Return made up to 18/07/06; full list of members 3 Buy now
21 Apr 2006 mortgage Particulars of mortgage/charge 4 Buy now
21 Apr 2006 mortgage Particulars of mortgage/charge 4 Buy now
12 Apr 2006 officers New director appointed 1 Buy now
04 Apr 2006 officers Director resigned 1 Buy now
25 Oct 2005 accounts Annual Accounts 16 Buy now
16 Aug 2005 annual-return Return made up to 18/07/05; full list of members 3 Buy now
15 Aug 2005 officers Director's particulars changed 1 Buy now
14 Dec 2004 accounts Annual Accounts 16 Buy now
18 Aug 2004 annual-return Return made up to 18/07/04; full list of members 6 Buy now
16 Feb 2004 officers New director appointed 3 Buy now
09 Jan 2004 auditors Auditors Resignation Company 1 Buy now
09 Dec 2003 officers Director resigned 1 Buy now
19 Nov 2003 accounts Annual Accounts 16 Buy now
05 Aug 2003 annual-return Return made up to 18/07/03; full list of members 6 Buy now
28 Nov 2002 accounts Annual Accounts 16 Buy now
07 Aug 2002 annual-return Return made up to 18/07/02; full list of members 6 Buy now
07 Aug 2002 address Location of register of members 1 Buy now
12 Nov 2001 accounts Annual Accounts 14 Buy now
17 Aug 2001 annual-return Return made up to 18/07/01; full list of members 6 Buy now
25 Jul 2001 mortgage Particulars of mortgage/charge 3 Buy now
25 Jul 2001 mortgage Particulars of mortgage/charge 3 Buy now
07 Jun 2001 mortgage Particulars of mortgage/charge 3 Buy now
29 May 2001 officers Director resigned 1 Buy now
29 May 2001 officers New director appointed 3 Buy now
04 Apr 2001 mortgage Particulars of mortgage/charge 3 Buy now
04 Apr 2001 mortgage Particulars of mortgage/charge 3 Buy now
12 Jan 2001 address Registered office changed on 12/01/01 from: 8 baker street london W1M 1DA 1 Buy now
29 Aug 2000 accounts Accounting reference date shortened from 31/07/01 to 31/05/01 1 Buy now
29 Aug 2000 capital Ad 18/07/00--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
11 Aug 2000 officers Director resigned 1 Buy now
11 Aug 2000 officers Secretary resigned 1 Buy now
11 Aug 2000 officers New director appointed 2 Buy now
11 Aug 2000 officers New director appointed 6 Buy now
11 Aug 2000 officers New director appointed 6 Buy now
11 Aug 2000 officers New secretary appointed;new director appointed 2 Buy now
31 Jul 2000 resolution Resolution 10 Buy now
18 Jul 2000 incorporation Incorporation Company 15 Buy now