TOPO BUSINESS SOLUTIONS LTD

C/O K & W Recovery Limited Milton Park Innovation Centre C/O K & W Recovery Limited Milton Park Innovation Centre, Milton, OX14 4RY, Abingdon
StatusDISSOLVED
Company No.10329415
CategoryPrivate Limited Company
Incorporated15 Aug 2016
Age7 years, 11 months, 19 days
JurisdictionEngland Wales
Dissolution10 Feb 2022
Years2 years, 5 months, 21 days

SUMMARY

TOPO BUSINESS SOLUTIONS LTD is an dissolved private limited company with number 10329415. It was incorporated 7 years, 11 months, 19 days ago, on 15 August 2016 and it was dissolved 2 years, 5 months, 21 days ago, on 10 February 2022. The company address is C/O K & W Recovery Limited Milton Park Innovation Centre C/O K & W Recovery Limited Milton Park Innovation Centre, Milton, OX14 4RY, Abingdon.



Company Fillings

Gazette dissolved liquidation

Date: 10 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 10 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Aug 2021

Action Date: 18 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-15

Old address: Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP

New address: C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive Milton Abingdon OX14 4RY

Documents

View document PDF

Resolution

Date: 07 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-30

Old address: 23 North View Eastcote Pinner Middlesex HA5 1PQ England

New address: Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2019

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gillian Plachta

Cessation date: 2019-03-14

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2019

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-14

Psc name: Mr Simon Plachta

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2017

Action Date: 03 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-03

Psc name: Mr Simon Plachta

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 03 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gillian Plachta

Notification date: 2017-01-03

Documents

View document PDF

Incorporation company

Date: 15 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2V PROPERTY LETTINGS & MANAGEMENT LIMITED

55 NORTH CROSS ROAD,EAST DULWICH,SE22 9ET

Number:10417073
Status:ACTIVE
Category:Private Limited Company

CROXTON ROAD (THETFORD) MANAGEMENT COMPANY LIMITED

MINSTERGATE HOUSE,THETFORD,IP24 1AA

Number:02488793
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DER LONDON LTD

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:09973048
Status:ACTIVE
Category:Private Limited Company

LATIF IMPEX LTD

20 NICKLAUS DRIVE,CHATHAM,ME5 9HQ

Number:09027088
Status:ACTIVE
Category:Private Limited Company

PGM TELECOMS LTD

15 BARGAIN CLOSE FROGMORE LANE,SOUTHAMPTON,SO16 0AX

Number:11239049
Status:ACTIVE
Category:Private Limited Company

PIMPLOS INVESTMENTS LIMITED

14B RALEIGH HOUSE,ST IVES,PE27 5JL

Number:09423010
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