TOPACTIVE ESTATES LTD

05293845
115 CRAVEN PARK ROAD STAMFORD HILL LONDON N15 6BL N15 6BL

Documents

Documents
Date Category Description Pages
11 Mar 2014 gazette Gazette Dissolved Compulsory 1 Buy now
26 Nov 2013 gazette Gazette Notice Compulsory 1 Buy now
15 Feb 2013 annual-return Annual Return 4 Buy now
05 Nov 2012 annual-return Annual Return 14 Buy now
05 Nov 2012 accounts Annual Accounts 5 Buy now
05 Nov 2012 accounts Annual Accounts 7 Buy now
05 Nov 2012 accounts Annual Accounts 7 Buy now
05 Nov 2012 restoration Administrative Restoration Company 3 Buy now
19 Jun 2012 gazette Gazette Dissolved Compulsory 1 Buy now
06 Mar 2012 gazette Gazette Notice Compulsory 1 Buy now
28 Nov 2011 accounts Annual Accounts 6 Buy now
31 Aug 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Apr 2011 accounts Annual Accounts 6 Buy now
11 Nov 2010 annual-return Annual Return 4 Buy now
03 Nov 2010 annual-return Annual Return 4 Buy now
05 Sep 2010 officers Appointment of secretary (Mr Abraham Israel) 1 Buy now
05 Sep 2010 officers Appointment of director (Mr Abraham Israel) 2 Buy now
05 Sep 2010 officers Termination of appointment of secretary (Israel Moskovitz) 1 Buy now
05 Sep 2010 officers Termination of appointment of director (David Saurymper) 1 Buy now
05 Sep 2010 officers Termination of appointment of director (Israel Moskovitz) 1 Buy now
26 Jun 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Jun 2010 annual-return Annual Return 5 Buy now
29 Jan 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
22 Dec 2009 gazette Gazette Notice Compulsory 1 Buy now
15 Jan 2009 annual-return Return made up to 07/11/08; full list of members 3 Buy now
29 Oct 2008 annual-return Return made up to 21/11/07; full list of members 3 Buy now
12 Oct 2007 accounts Annual Accounts 6 Buy now
25 Sep 2007 address Registered office changed on 25/09/07 from: 88 edgware way, edgware, middlesex HA8 8JS 1 Buy now
25 Apr 2007 address Registered office changed on 25/04/07 from: 20 the drive, edgware, middlesex HA8 8PT 1 Buy now
03 Jan 2007 accounts Annual Accounts 7 Buy now
03 Jan 2007 annual-return Return made up to 23/11/06; full list of members 7 Buy now
11 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
07 Sep 2006 accounts Accounting reference date shortened from 30/04/06 to 30/11/05 1 Buy now
28 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
28 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 Jan 2006 accounts Accounting reference date extended from 30/11/05 to 30/04/06 1 Buy now
09 Dec 2005 mortgage Particulars of mortgage/charge 7 Buy now
02 Dec 2005 annual-return Return made up to 23/11/05; full list of members 7 Buy now
03 Oct 2005 capital Ad 17/07/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
03 Oct 2005 resolution Resolution 1 Buy now
29 Sep 2005 officers New secretary appointed;new director appointed 2 Buy now
29 Sep 2005 officers New director appointed 2 Buy now
01 Aug 2005 address Registered office changed on 01/08/05 from: 43 wellington avenue, london, N15 6AX 1 Buy now
01 Aug 2005 officers Secretary resigned 1 Buy now
01 Aug 2005 officers Director resigned 1 Buy now
23 Nov 2004 incorporation Incorporation Company 14 Buy now