TOP CLASS DELIVERY LTD

Company Documents

DateDescription
10/11/2210 November 2022 Voluntary strike-off action has been suspended

View Document

10/11/2210 November 2022 Voluntary strike-off action has been suspended

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 Application to strike the company off the register

View Document

18/02/2218 February 2022 Appointment of Mr Aleksandrs Olins as a director on 2022-02-17

View Document

18/02/2218 February 2022 Registered office address changed from Castle House Dawson Road Bletchley Milton Keynes MK1 1QT England to 9a Radcliffe Street Wolverton Milton Keynes MK12 5DQ on 2022-02-18

View Document

18/02/2218 February 2022 Cessation of Viorel Neamtu as a person with significant control on 2022-02-18

View Document

18/02/2218 February 2022 Notification of Aleksandrs Olins as a person with significant control on 2022-02-18

View Document

18/02/2218 February 2022 Termination of appointment of Viorel Neamtu as a director on 2022-02-18

View Document

16/02/2216 February 2022 Micro company accounts made up to 2021-09-30

View Document

08/11/218 November 2021 Change of details for Mr Viorel Neamtu as a person with significant control on 2021-10-15

View Document

08/11/218 November 2021 Registered office address changed from 22 Edrich Avenue Oldbrook Milton Keynes MK6 2QR England to Castle House Dawson Road Bletchley Milton Keynes MK1 1QT on 2021-11-08

View Document

08/11/218 November 2021 Director's details changed for Mr Viorel Neamtu on 2021-10-18

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

14/03/2014 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

01/03/201 March 2020 REGISTERED OFFICE CHANGED ON 01/03/2020 FROM NO. 2 OFFICE SUITE IN CASTLE HOUSE DAWSON ROAD BLETCHLEY MILTON KEYNES MK1 1QT ENGLAND

View Document

01/03/201 March 2020 Registered office address changed from , No. 2 Office Suite in Castle House Dawson Road, Bletchley, Milton Keynes, MK1 1QT, England to 9a Radcliffe Street Wolverton Milton Keynes MK12 5DQ on 2020-03-01

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 COMPANY NAME CHANGED TOP CLASS DELIVERY LTD CERTIFICATE ISSUED ON 23/09/19

View Document

20/04/1920 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 22 EDRICH AVENUE OLDBROOK MILTON KEYNES MK6 2QR ENGLAND

View Document

13/03/1913 March 2019 Registered office address changed from , 22 Edrich Avenue, Oldbrook, Milton Keynes, MK6 2QR, England to 9a Radcliffe Street Wolverton Milton Keynes MK12 5DQ on 2019-03-13

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/08/1814 August 2018 Registered office address changed from , Unit B, 255 Queensway, Bletchley, Milton Keynes, MK2 2EH, England to 9a Radcliffe Street Wolverton Milton Keynes MK12 5DQ on 2018-08-14

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM UNIT B, 255 QUEENSWAY BLETCHLEY MILTON KEYNES MK2 2EH ENGLAND

View Document

11/03/1811 March 2018 Registered office address changed from , 22 Edrich Avenue, Oldbrook, Milton Keynes, MK6 2QR, United Kingdom to 9a Radcliffe Street Wolverton Milton Keynes MK12 5DQ on 2018-03-11

View Document

11/03/1811 March 2018 REGISTERED OFFICE CHANGED ON 11/03/2018 FROM 22 EDRICH AVENUE OLDBROOK MILTON KEYNES MK6 2QR UNITED KINGDOM

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/05/171 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

17/01/1717 January 2017 COMPANY NAME CHANGED VIOREL DELIVERY LIMITED CERTIFICATE ISSUED ON 17/01/17

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR VIOREL NEAMTU

View Document

28/09/1528 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MR VIOREL NEAMTU

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