Download leads from Nexok and grow your business. Find out more

Top Quality Services Ltd

Documents

Total Documents30
Total Pages115

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off
28 November 2017Final Gazette dissolved via voluntary strike-off
12 September 2017First Gazette notice for voluntary strike-off
12 September 2017First Gazette notice for voluntary strike-off
5 September 2017Application to strike the company off the register
5 September 2017Application to strike the company off the register
11 August 2017Total exemption full accounts made up to 31 July 2017
11 August 2017Total exemption full accounts made up to 31 July 2017
3 August 2017Previous accounting period shortened from 31 August 2017 to 31 July 2017
3 August 2017Previous accounting period shortened from 31 August 2017 to 31 July 2017
30 May 2017Total exemption small company accounts made up to 31 August 2016
30 May 2017Total exemption small company accounts made up to 31 August 2016
15 September 2016Confirmation statement made on 14 August 2016 with updates
15 September 2016Confirmation statement made on 14 August 2016 with updates
13 May 2016Total exemption small company accounts made up to 31 August 2015
13 May 2016Total exemption small company accounts made up to 31 August 2015
30 December 2015Registered office address changed from 22 Ninian Park Road Cardiff CF11 6JA to 14 Maes Talcen Brackla Bridgend Mid Glamorgan CF31 2LG on 30 December 2015
30 December 2015Registered office address changed from 22 Ninian Park Road Cardiff CF11 6JA to 14 Maes Talcen Brackla Bridgend Mid Glamorgan CF31 2LG on 30 December 2015
21 August 2015Secretary's details changed for Mrs Shefali Begum on 1 August 2015
21 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
21 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
21 August 2015Director's details changed for Mrs Shefali Begum on 1 August 2015
21 August 2015Secretary's details changed for Mrs Shefali Begum on 1 August 2015
21 August 2015Director's details changed for Mrs Shefali Begum on 1 August 2015
21 August 2015Secretary's details changed for Mrs Shefali Begum on 1 August 2015
21 August 2015Director's details changed for Mrs Shefali Begum on 1 August 2015
12 June 2015Registered office address changed from 61 Nolton Street Bridgend CF313AE Wales to 22 Ninian Park Road Cardiff CF11 6JA on 12 June 2015
12 June 2015Registered office address changed from 61 Nolton Street Bridgend CF313AE Wales to 22 Ninian Park Road Cardiff CF11 6JA on 12 June 2015
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 1
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 1
Sign up now to grow your client base. Plans & Pricing