TOP GUN REALISATIONS 40 LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewAppointment of a voluntary liquidator

View Document

14/08/2514 August 2025 NewRemoval of liquidator by court order

View Document

02/05/252 May 2025 Liquidators' statement of receipts and payments to 2025-03-10

View Document

14/05/2414 May 2024 Liquidators' statement of receipts and payments to 2024-03-10

View Document

20/05/2320 May 2023 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20

View Document

15/05/2315 May 2023 Liquidators' statement of receipts and payments to 2023-03-10

View Document

25/04/2225 April 2022 Liquidators' statement of receipts and payments to 2022-03-10

View Document

28/02/2228 February 2022 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-02-28

View Document

29/06/2129 June 2021 Registered office address changed from C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-06-29

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER WIGHTMAN

View Document

30/10/1930 October 2019 FULL ACCOUNTS MADE UP TO 30/03/19

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN COLLYER / 29/07/2019

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

19/07/1919 July 2019 COMPANY NAME CHANGED NEW LOOK OVERSEAS LIMITED CERTIFICATE ISSUED ON 19/07/19

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR RUSSELL HARRISON

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 020748390010

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR RUSSELL HARRISON

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 24/03/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANDERS KRISTIANSEN

View Document

29/08/1729 August 2017 FULL ACCOUNTS MADE UP TO 27/03/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

27/06/1727 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/07/2016

View Document

13/12/1613 December 2016 FULL ACCOUNTS MADE UP TO 26/03/16

View Document

29/07/1629 July 2016 29/07/16 STATEMENT OF CAPITAL GBP 23916.71

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDERS CHRISTIAN KRISTIANSEN / 22/02/2016

View Document

17/11/1517 November 2015 FULL ACCOUNTS MADE UP TO 28/03/15

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, SECRETARY KEITH GOSLING

View Document

06/11/156 November 2015 SECRETARY APPOINTED MS LAURA ELIZABETH BATTLEY

View Document

06/08/156 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020748390009

View Document

29/06/1529 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020748390008

View Document

29/06/1529 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020748390007

View Document

02/06/152 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/06/152 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR RICHARD JOHN COLLYER

View Document

16/12/1416 December 2014 FULL ACCOUNTS MADE UP TO 29/03/14

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MR ROGER BRIAN WIGHTMAN

View Document

06/08/146 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR ANDERS CHRISTIAN KRISTIANSEN

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MILLER

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 30/03/13

View Document

08/08/138 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

29/05/1329 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 020748390008

View Document

23/05/1323 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 020748390007

View Document

26/10/1226 October 2012 FULL ACCOUNTS MADE UP TO 24/03/12

View Document

07/08/127 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

02/07/122 July 2012 ADOPT ARTICLES 14/06/2012

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KERNAN

View Document

17/10/1117 October 2011 FULL ACCOUNTS MADE UP TO 26/03/11

View Document

22/09/1122 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

22/09/1122 September 2011 ADOPT ARTICLES 08/09/2011

View Document

24/08/1124 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

07/06/117 June 2011 SECRETARY APPOINTED MR KEITH GOSLING

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, SECRETARY ALASTAIR MILLER

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR CARL MCPHAIL

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 27/03/10

View Document

04/01/114 January 2011 MINUTES OF MEETING

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR WILLIAM JAMES KERNAN

View Document

20/08/1020 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR LEX AUSTIN-GEMAS

View Document

25/01/1025 January 2010 FULL ACCOUNTS MADE UP TO 28/03/09

View Document

25/08/0925 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 DIRECTOR APPOINTED LEX AUSTIN-GEMAS

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP WRIGLEY

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 29/03/08

View Document

21/08/0821 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 FULL ACCOUNTS MADE UP TO 24/03/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 25/03/06

View Document

13/11/0613 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 FULL ACCOUNTS MADE UP TO 26/03/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/057 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0522 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/06/0522 June 2005 RE AGREEMENTS 09/06/05

View Document

22/06/0522 June 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/06/0522 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 27/03/04

View Document

17/01/0517 January 2005 DELIVERY EXT'D 3 MTH 27/03/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED

View Document

11/05/0411 May 2004 SECRETARY RESIGNED

View Document

29/04/0429 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0429 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0422 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/04/0422 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0422 April 2004 RE: DEED/AGREEMENT, ETC 15/04/04

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 SHARES AGREEMENT OTC

View Document

07/10/037 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 NC INC ALREADY ADJUSTED 17/07/03

View Document

30/07/0330 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0330 July 2003 £ NC 1500000/3966275 17/0

View Document

30/07/0330 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/0326 June 2003 COMPANY NAME CHANGED NEW LOOK WHOLESALERS LIMITED CERTIFICATE ISSUED ON 26/06/03

View Document

20/01/0320 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/00

View Document

04/11/004 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0024 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 S366A DISP HOLDING AGM 20/03/00

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/98

View Document

14/09/9814 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9824 August 1998 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/9824 August 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 NEW SECRETARY APPOINTED

View Document

14/08/9814 August 1998 SECRETARY RESIGNED

View Document

14/01/9814 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/03/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS

View Document

09/06/979 June 1997 EXEMPTION FROM APPOINTING AUDITORS 27/05/97

View Document

06/12/966 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/03/96

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

16/09/9616 September 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 27/03

View Document

08/03/968 March 1996 AUDITOR'S RESIGNATION

View Document

15/01/9615 January 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/01/9615 January 1996 ALTER MEM AND ARTS 27/12/95

View Document

15/01/9615 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9520 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/95

View Document

14/12/9514 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/958 September 1995 RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS

View Document

16/03/9516 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/9529 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/11/9411 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 DIRECTOR RESIGNED

View Document

11/11/9411 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/11/9411 November 1994 NEW SECRETARY APPOINTED

View Document

15/08/9415 August 1994 RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 REGISTERED OFFICE CHANGED ON 15/08/94 FROM: UNIT A 83 LYNCH LANE WEYMOUTH DORSET DT4 9DN

View Document

25/03/9425 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/9330 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/93

View Document

26/08/9326 August 1993 RETURN MADE UP TO 30/07/93; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/92

View Document

09/09/929 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/929 September 1992 RETURN MADE UP TO 30/07/92; FULL LIST OF MEMBERS

View Document

07/02/927 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9215 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/91

View Document

06/01/926 January 1992 EXEMPTION FROM APPOINTING AUDITORS 22/12/91

View Document

04/10/914 October 1991 RETURN MADE UP TO 30/07/91; NO CHANGE OF MEMBERS

View Document

24/09/9124 September 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/05/9111 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9115 April 1991 RETURN MADE UP TO 30/07/90; NO CHANGE OF MEMBERS

View Document

02/11/892 November 1989 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

02/11/892 November 1989 RETURN MADE UP TO 30/07/89; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

24/02/8924 February 1989 RETURN MADE UP TO 30/07/88; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 DISSOLUTION DISCONTINUED

View Document

18/02/8918 February 1989 REGISTERED OFFICE CHANGED ON 18/02/89 FROM: 20 KING SQUARE BRIDGWATER SOMERSET TA6 3DJ

View Document

19/06/8719 June 1987 COMPANY NAME CHANGED NEW LOOK RETAILERS LIMITED CERTIFICATE ISSUED ON 08/06/87

View Document

19/05/8719 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/05/8716 May 1987 NEW DIRECTOR APPOINTED

View Document

17/11/8617 November 1986 SECRETARY RESIGNED

View Document

17/11/8617 November 1986 CERTIFICATE OF INCORPORATION

View Document

05/11/865 November 1986 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