TIP TOP BUSINESS LLP

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/12/202 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

24/11/2024 November 2020 CESSATION OF JUAN ANTONIO GARCIA ROMERO AS A PSC

View Document

24/11/2024 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANUEL GONZALES FOLGADO

View Document

24/11/2024 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/11/2020

View Document

24/11/2024 November 2020 NOTIFICATION OF PSC STATEMENT ON 24/11/2020

View Document

24/11/2024 November 2020 LLP MEMBER APPOINTED MR JUAN ANTONIO ROMERO GARCIA

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

23/10/2023 October 2020 REGISTERED OFFICE CHANGED ON 23/10/2020 FROM UNIT 460 LONDON WALL LONDON EC2M 5QQ ENGLAND

View Document

23/10/2023 October 2020 LLP MEMBER APPOINTED MR MANUEL GONZALES FOLGADO

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/10/1920 October 2019 DISS40 (DISS40(SOAD))

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, LLP MEMBER CHRISTALLA KIRKILLARI

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, LLP MEMBER CFS SECRETARIES LIMITED

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA ENGLAND

View Document

05/07/195 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUAN ANTONIO GARCIA ROMERO

View Document

07/06/197 June 2019 LLP MEMBER APPOINTED MRS CHRISTALLA KIRKILLARI

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, LLP MEMBER BRYAN THORNTON

View Document

07/06/197 June 2019 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

07/06/197 June 2019 CESSATION OF BRYAN THORNTON AS A PSC

View Document

20/08/1820 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

18/08/1718 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM DEPT 3, 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

16/07/1616 July 2016 INCORPORATION DOCUMENT CERTIFICATE OF 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