-
TOP GUN REALISATIONS LIMITED - New Look House, Mercery Road, Weymouth, Dorset, United Kingdom
Company Information
- Company registration number
- 08462233
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- New Look House
- Mercery Road
- Weymouth
- Dorset
- DT3 5HJ New Look House, Mercery Road, Weymouth, Dorset, DT3 5HJ UK
Management
- Managing Directors
- COLLYER, Richard John
- GILBERT, Paul John Thomas
- Company secretaries
- BATTLEY, Laura Elizabeth
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-26
- Dissolved on
- 2020-08-13
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- New Look Finance Holdings Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Previous Names
- NEW LOOK FINANCE LIMITED
- Legal Entity Identifier (LEI)
- 213800YX84X2DW6VRF51
- Filing of Accounts
- Due Date: 2019-12-27
- Last Date: 2018-03-24
- Annual Return
- Due Date: 2020-05-28
- Last Date: 2019-05-14
-
TOP GUN REALISATIONS LIMITED Company Description
- TOP GUN REALISATIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 08462233. Its current trading status is "closed". It was registered 2013-03-26. It was previously called NEW LOOK FINANCE LIMITED. It has declared SIC or NACE codes as "70100". It has 2 directors and 1 secretary. The latest accounts are filed up to 2018-03-24.It can be contacted at New Look House .
Get TOP GUN REALISATIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Top Gun Realisations Limited - New Look House, Mercery Road, Weymouth, Dorset, United Kingdom
Did you know? kompany provides original and official company documents for TOP GUN REALISATIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-08-13) - GAZ2
-
termination-director-company-with-name-termination-date (2020-01-22) - TM01
-
liquidation-in-administration-move-to-dissolution (2020-05-13) - AM23
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-05) - MR01
-
liquidation-in-administration-progress-report (2019-11-29) - AM10
-
change-person-director-company-with-change-date (2019-08-01) - CH01
-
resolution (2019-07-18) - RESOLUTIONS
-
change-of-name-notice (2019-07-18) - CONNOT
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2019-06-28) - AM02
-
liquidation-administration-notice-deemed-approval-of-proposals (2019-06-11) - AM06
-
liquidation-in-administration-proposals (2019-05-29) - AM03
-
liquidation-in-administration-appointment-of-administrator (2019-05-21) - AM01
-
confirmation-statement-with-updates (2019-05-14) - CS01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-04-12) - AP01
-
confirmation-statement-with-updates (2018-05-01) - CS01
-
appoint-person-director-company-with-name-date (2018-05-29) - AP01
-
cessation-of-a-person-with-significant-control (2018-07-18) - PSC07
-
notification-of-a-person-with-significant-control (2018-07-18) - PSC02
-
accounts-with-accounts-type-full (2018-10-29) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-06) - CS01
-
termination-director-company-with-name-termination-date (2017-09-13) - TM01
-
accounts-with-accounts-type-full (2017-08-29) - AA
-
change-account-reference-date-company-previous-shortened (2017-06-21) - AA01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-09-24) - AP01
-
termination-director-company-with-name-termination-date (2016-10-25) - TM01
-
change-person-director-company-with-change-date (2016-03-09) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-10) - AR01
-
accounts-with-accounts-type-full (2016-12-22) - AA
-
termination-director-company-with-name-termination-date (2016-03-15) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-11-17) - AA
-
appoint-person-secretary-company-with-name-date (2015-11-09) - AP03
-
termination-secretary-company-with-name-termination-date (2015-11-09) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-30) - MR01
-
mortgage-satisfy-charge-full (2015-06-29) - MR04
-
appoint-person-director-company-with-name-date (2015-06-01) - AP01
-
mortgage-create-with-deed (2015-05-07) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-07) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-15) - AR01
-
termination-director-company-with-name (2014-04-15) - TM01
-
termination-director-company-with-name (2014-06-04) - TM01
-
appoint-person-director-company-with-name (2014-06-04) - AP01
-
appoint-person-director-company-with-name-date (2014-11-19) - AP01
-
accounts-with-accounts-type-full (2014-12-16) - AA
-
termination-director-company-with-name-termination-date (2014-11-18) - TM01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-06-21) - AP01
-
capital-allotment-shares (2013-05-31) - SH01
-
miscellaneous (2013-06-05) - MISC
-
termination-director-company-with-name (2013-06-21) - TM01
-
incorporation-company (2013-03-26) - NEWINC
-
legacy (2013-09-17) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2013-09-17) - SH19
-
legacy (2013-09-17) - SH20
-
resolution (2013-05-14) - RESOLUTIONS
-
resolution (2013-09-17) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2013-05-23) - MR01