TOPRENDERDG LTD

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

04/10/244 October 2024 Micro company accounts made up to 2024-02-28

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/08/2223 August 2022 First Gazette notice for compulsory strike-off

View Document

19/05/2219 May 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM 196 A LANCASTER ROAD ENFIELD EN2 0JH ENGLAND

View Document

15/09/2015 September 2020 COMPANY NAME CHANGED TORPENDERDG LTD CERTIFICATE ISSUED ON 15/09/20

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR DELYO HRISTOV GEORGIEV

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 44 ECCLESBOURNE GARDENS LONDON N13 5JB ENGLAND

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGI GEORGIEV

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

16/06/2016 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELYO HRISTOV GEORGIEV

View Document

16/06/2016 June 2020 CESSATION OF GEORGI HRISTOV GEORGIEV AS A PSC

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGI HRISTOV GEORGIEV / 19/02/2020

View Document

22/02/2022 February 2020 PSC'S CHANGE OF PARTICULARS / MR GEORGI DELEV GEORGIEV / 19/02/2020

View Document

19/02/2019 February 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