TOP WHILE SALE LTD

Company Documents

DateDescription
31/07/2531 July 2025 Termination of appointment of Md Motiur Rahman Nanu as a director on 2025-07-20

View Document

19/06/2519 June 2025 Appointment of Mr Md Motiur Rahman Nanu as a director on 2025-06-10

View Document

22/03/2522 March 2025 Micro company accounts made up to 2024-04-30

View Document

06/02/256 February 2025 Compulsory strike-off action has been discontinued

View Document

06/02/256 February 2025 Compulsory strike-off action has been discontinued

View Document

05/02/255 February 2025 Confirmation statement made on 2024-10-19 with updates

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/03/2431 March 2024 Appointment of Mrs Rukshana Akther Parvin as a director on 2024-03-20

View Document

17/02/2417 February 2024 Micro company accounts made up to 2023-04-30

View Document

30/01/2430 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 Compulsory strike-off action has been discontinued

View Document

29/01/2429 January 2024 Registered office address changed from 11 Ground Floor 6 Greatorex Street London E1 5NF England to 6 Greatorex Street Greatorex Street 1st Floor London E1 5NF on 2024-01-29

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-10-19 with no updates

View Document

29/01/2429 January 2024 Cessation of Mohammed Sanaullah Bahar as a person with significant control on 2024-01-29

View Document

29/01/2429 January 2024 Termination of appointment of Mohammed Sanaullah Bahar as a director on 2024-01-29

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/01/2318 January 2023 Micro company accounts made up to 2022-04-30

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

15/01/2315 January 2023 Confirmation statement made on 2022-10-19 with no updates

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

22/03/2222 March 2022 Registered office address changed from , 203 Whitechapel Road,, Second Floor a, London, E1 1DU, United Kingdom to 6 Greatorex Street Greatorex Street 1st Floor London E1 5NF on 2022-03-22

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

08/07/218 July 2021 Termination of appointment of Md Motiur Rahman Nanu as a director on 2021-07-01

View Document

29/06/2129 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 Compulsory strike-off action has been discontinued

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-04-30

View Document

24/06/2124 June 2021 Registered office address changed from 100 Mile End Road 3Dr Floor B London E1 4UN England to 203 Whitechapel Road, Second Floor a London E1 1DU on 2021-06-24

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/12/2019 December 2020 Registered office address changed from , 3rd Floor a 100 Mile End Road, London, London, E1 4UN, England to 6 Greatorex Street Greatorex Street 1st Floor London E1 5NF on 2020-12-19

View Document

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM SECOND FLOOR 100 MILE END ROAD MILE END ROAD LONDON E1 4UN ENGLAND

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR MOHAMMED SANAULLAH BAHAR

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED SANAULLAH BAHAR

View Document

06/08/206 August 2020 CESSATION OF MOHAMMED ABDUL QUDDUS AS A PSC

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED QUDDUS

View Document

06/08/206 August 2020 Registered office address changed from , Second Floor 100 Mile End Road Mile End Road, London, E1 4UN, England to 6 Greatorex Street Greatorex Street 1st Floor London E1 5NF on 2020-08-06

View Document

29/07/2029 July 2020 Registered office address changed from , 100 Mile End Road, London, E1 4UN, United Kingdom to 6 Greatorex Street Greatorex Street 1st Floor London E1 5NF on 2020-07-29

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 100 MILE END ROAD LONDON E1 4UN UNITED KINGDOM

View Document

18/07/2018 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ABDUL QUDDUS / 18/07/2020

View Document

18/07/2018 July 2020 APPOINTMENT TERMINATED, SECRETARY MOHAMMED QUDDUS

View Document

20/06/2020 June 2020 Registered office address changed from , 100 100 Mile End Road ,, London, E1 4UN, United Kingdom to 6 Greatorex Street Greatorex Street 1st Floor London E1 5NF on 2020-06-20

View Document

20/06/2020 June 2020 REGISTERED OFFICE CHANGED ON 20/06/2020 FROM 100 100 MILE END ROAD , LONDON E1 4UN UNITED KINGDOM

View Document

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

19/06/2019 June 2020 Registered office address changed from , 443 Cable Street, London, E1W 3DP, United Kingdom to 6 Greatorex Street Greatorex Street 1st Floor London E1 5NF on 2020-06-19

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM 443 CABLE STREET LONDON E1W 3DP UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/1920 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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