TOPSHOT SYSTEMS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

26/03/2526 March 2025 Application to strike the company off the register

View Document

24/03/2524 March 2025 Resolutions

View Document

12/03/2512 March 2025

View Document

12/03/2512 March 2025

View Document

12/03/2512 March 2025 Statement of capital on 2025-03-12

View Document

12/03/2512 March 2025 Resolutions

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

30/10/2330 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

12/06/2312 June 2023 Appointment of Vice President, Finance - Topg Susana Corina Arevalo Acosta as a director on 2023-05-30

View Document

12/06/2312 June 2023 Appointment of President Benjamin John Sharpe as a director on 2023-05-30

View Document

09/06/239 June 2023 Termination of appointment of William Barry Davenport as a director on 2023-05-31

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/10/2125 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/08/212 August 2021 Change of details for World Golf Systems Group Limited as a person with significant control on 2020-09-22

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

30/05/1930 May 2019 SECRETARY APPOINTED MRS GAIL MARION JONES

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, SECRETARY KIEREN MILDWATERS

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WORLD GOLF SYSTEMS GROUP LIMITED

View Document

09/12/179 December 2017 DISS40 (DISS40(SOAD))

View Document

06/12/176 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED ELDRIDGE ALLEN BURNS

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH MAY

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, NO UPDATES

View Document

04/02/174 February 2017 DISS40 (DISS40(SOAD))

View Document

03/02/173 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

27/09/1627 September 2016 DISS40 (DISS40(SOAD))

View Document

26/09/1626 September 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

23/08/1623 August 2016 FIRST GAZETTE

View Document

22/12/1522 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/1512 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/07/1515 July 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR DOMINIC GOODER

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS LEVERTON

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM WALTON HOUSE 25 BILTON ROAD RUGBY WARWICKSHIRE CV22 7AG

View Document

16/07/1416 July 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL ALLEN

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR DOMINIC RICHARD GOODER

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR WILLIAM BARRY DAVENPORT

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR THOMAS JOSEPH LEVERTON

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR KENNETH AUSTIN MAY

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR RANDALL STARR

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL ALLEN

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL ALLEN

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM KINETIC HOUSE THEOBALD STREET ELSTREE HERTFORDSHIRE WD6 4PJ

View Document

26/02/1426 February 2014 SECTION 519

View Document

18/02/1418 February 2014 DISS40 (DISS40(SOAD))

View Document

17/02/1417 February 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/02/1412 February 2014 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

12/02/1412 February 2014 SECTION 519

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

13/09/1313 September 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED NEIL JOHN ALLEN

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 1 PARK ROW LEEDS LS1 5AB

View Document

08/02/138 February 2013 DIRECTOR APPOINTED RANDALL POSTLEY STARR

View Document

08/02/138 February 2013 SECRETARY APPOINTED KIEREN CHARLES MILDWATERS

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARDING

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EMMERSON

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID JOLLIFFE

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN JOLLIFFE

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR GEOFFREY EMMERSON

View Document

09/07/129 July 2012 DIRECTOR APPOINTED ROBERT LAWRENCE HARDING

View Document

13/06/1213 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

16/09/1116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/08/1131 August 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VICTOR JOLLIFFE / 03/06/2011

View Document

27/05/1127 May 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

01/06/091 June 2009 CURRSHO FROM 31/05/2010 TO 31/12/2009

View Document

26/05/0926 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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