TOP CORNER SPORTS UK LTD

C/O GRANT THORNTON UK LLP C/O GRANT THORNTON UK LLP, London, EC2A 1AG
StatusDISSOLVED
Company No.08501007
CategoryPrivate Limited Company
Incorporated23 Apr 2013
Age11 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution30 Aug 2023
Years11 months, 2 days

SUMMARY

TOP CORNER SPORTS UK LTD is an dissolved private limited company with number 08501007. It was incorporated 11 years, 3 months, 8 days ago, on 23 April 2013 and it was dissolved 11 months, 2 days ago, on 30 August 2023. The company address is C/O GRANT THORNTON UK LLP C/O GRANT THORNTON UK LLP, London, EC2A 1AG.



Company Fillings

Gazette dissolved liquidation

Date: 30 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 30 May 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 01 Jun 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-12

Old address: C/O Tri Group 2430-2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ

New address: 30 Finsbury Square London EC2A 1AG

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 11 Aug 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 26 Mar 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 12 Dec 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

Change date: 2019-05-14

Old address: 141 Whiteladies Road Clifton Bristol BS8 2QB

New address: C/O Tri Group 2430-2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-19

Old address: Top Corner Sports Uk Ltd Longlands Road Middlesbrough TS3 8DS

New address: 141 Whiteladies Road Clifton Bristol BS8 2QB

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 18 Apr 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 31 Oct 2016

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Sep 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-02

Old address: 2 Nunthorpe Gardens Nunthorpe Middlesbrough TS7 0GA

New address: Top Corner Sports Uk Ltd Longlands Road Middlesbrough TS3 8DS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Incorporation company

Date: 23 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GUILDFORD LOGISTICS LTD

77 OPHIR ROAD,PORTSMOUTH,PO2 9ER

Number:09031920
Status:ACTIVE
Category:Private Limited Company

KOKEB LTD

UNIT 3 411-421 COVENTRY ROAD,BIRMINGHAM,B10 0TH

Number:07912084
Status:ACTIVE
Category:Private Limited Company

MURRAY HOUSE (TALLY HO) LIMITED

197 BALLARDS LANE,LONDON,N3 1LP

Number:00792852
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PROPERTY & LAND SURVEYS (HIGHLANDS) LIMITED

SUITE 5 THE GREENHOUSE,INVERNESS,IV2 3BL

Number:SC055451
Status:ACTIVE
Category:Private Limited Company

S J THOMPSON ELECTRICAL LTD

61 CORBY PARK,NORTH FERRIBY,HU14 3AX

Number:10601205
Status:ACTIVE
Category:Private Limited Company

THE GIBBINS FAMILY INVESTMENT COMPANY LIMITED

15 ATHOLL CRESCENT,EDINBURGH,EH3 8HA

Number:SC497923
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source