TOP BRANDS WHOLESALE LTD

10753024
TAYFIELD HOUSE 38 POOLE ROAD WESTBOURNE DORSET BH4 9DW

Documents

Documents
Date Category Description Pages
22 Sep 2022 gazette Gazette Dissolved Liquidation 1 Buy now
27 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
02 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Jul 2021 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
02 Jul 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
02 Jul 2021 resolution Resolution 1 Buy now
04 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2020 accounts Annual Accounts 2 Buy now
13 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 May 2019 officers Appointment of director (Mr Mark Sudworth) 2 Buy now
13 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2019 officers Termination of appointment of director (Janine Georgina Thelma Sophie Wood) 1 Buy now
22 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2019 accounts Annual Accounts 2 Buy now
04 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2017 incorporation Incorporation Company 10 Buy now