ROBERT TOP TRANSPORTER LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 Compulsory strike-off action has been discontinued

View Document

21/05/2421 May 2024 Compulsory strike-off action has been discontinued

View Document

20/05/2420 May 2024 Termination of appointment of Robert Ciucure as a director on 2024-05-20

View Document

20/05/2420 May 2024 Appointment of Mrs Valentina Ciucure as a director on 2024-05-20

View Document

20/05/2420 May 2024 Cessation of Robert Ciucure as a person with significant control on 2024-05-20

View Document

20/05/2420 May 2024 Notification of Valentina Ciucure as a person with significant control on 2024-05-20

View Document

20/05/2420 May 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

13/12/2113 December 2021 Certificate of change of name

View Document

10/12/2110 December 2021 Registered office address changed from Flat 21 Assisi Court 1036 Harrow Road Wembley HA0 2QX England to Flat 13 Alliance Close Wembley HA0 2NG on 2021-12-10

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/10/201 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company