TOP BUILD CONTRACTORS LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

05/07/245 July 2024 Termination of appointment of Svetoslav Svetoslavov Maryanovski as a director on 2024-07-01

View Document

05/07/245 July 2024 Registered office address changed from 37 Penge Road London E13 0SL United Kingdom to 378a Green Lanes London N13 5PD on 2024-07-05

View Document

05/07/245 July 2024 Appointment of Mr Tsvetan Delegatov as a director on 2024-07-01

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

05/07/245 July 2024 Notification of Tsvetan Delegatov as a person with significant control on 2024-07-01

View Document

05/07/245 July 2024 Cessation of Svetoslav Svetoslavov Maryanovski as a person with significant control on 2024-07-01

View Document

03/11/233 November 2023 Certificate of change of name

View Document

03/11/233 November 2023 Appointment of Mr Svetoslav Svetoslavov Maryanovski as a director on 2023-10-25

View Document

03/11/233 November 2023 Registered office address changed from 196 High Road London N22 8HH England to 37 Penge Road London E13 0SL on 2023-11-03

View Document

03/11/233 November 2023 Cessation of Cfs Secretaries Limited as a person with significant control on 2023-10-25

View Document

03/11/233 November 2023 Cessation of Nuala Thornton as a person with significant control on 2023-10-25

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

03/11/233 November 2023 Notification of Svetoslav Svetoslavov Maryanovski as a person with significant control on 2023-10-25

View Document

03/11/233 November 2023 Termination of appointment of Nuala Thornton as a director on 2023-10-25

View Document

18/07/2318 July 2023 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 196 High Road London N22 8HH on 2023-07-18

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

10/03/2310 March 2023 Incorporation

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