TOPMUST LIMITED

11512467
111 PARK STREET, MAYFAIR LONDON UNITED KINGDOM W1K 7JF

Documents

Documents
Date Category Description Pages
02 Jul 2024 gazette Gazette Dissolved Voluntary 1 Buy now
16 Apr 2024 gazette Gazette Notice Voluntary 1 Buy now
05 Apr 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
28 Mar 2024 accounts Annual Accounts 7 Buy now
28 Mar 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Mar 2024 accounts Annual Accounts 7 Buy now
08 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2023 accounts Annual Accounts 8 Buy now
22 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jul 2022 officers Change of particulars for director (Mr Andrea Aimar) 2 Buy now
12 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 May 2022 accounts Annual Accounts 7 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
14 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Apr 2021 accounts Annual Accounts 7 Buy now
18 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Sep 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
23 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jul 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
31 Jul 2020 capital Statement of capital (Section 108) 5 Buy now
31 Jul 2020 insolvency Solvency Statement dated 20/07/20 1 Buy now
31 Jul 2020 resolution Resolution 5 Buy now
07 May 2020 accounts Annual Accounts 9 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2019 officers Appointment of director (Mr Andrea Aimar) 2 Buy now
07 Mar 2019 officers Termination of appointment of director (Adrianne Rochelle Troostwyk) 1 Buy now
13 Aug 2018 incorporation Incorporation Company 8 Buy now