TOPOLYTICS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Court order for early dissolution in a winding-up by the court |
23/07/2523 July 2025 New | Registered office address changed from Level 8 110 Queen Street Glasgow G1 3BX to C/O Grant Thornton Uk Advisory & Tax Llp 120 Bothwell Street Glasgow G2 7JS on 2025-07-23 |
21/08/2421 August 2024 | Termination of appointment of Michael Anthony Groves as a director on 2024-08-12 |
20/08/2420 August 2024 | Termination of appointment of Jane Claire Stewart as a director on 2024-08-12 |
30/04/2430 April 2024 | Court order in a winding-up (& Court Order attachment) |
15/04/2415 April 2024 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) |
15/04/2415 April 2024 | Registered office address changed from Codebase Lady Lawson Street Edinburgh EH3 9DR Scotland to Level 8 110 Queen Street Glasgow G1 3BX on 2024-04-15 |
28/03/2428 March 2024 | Resolutions |
28/03/2428 March 2024 | Memorandum and Articles of Association |
28/03/2428 March 2024 | Resolutions |
06/12/236 December 2023 | Notification of Jane Claire Stewart as a person with significant control on 2023-11-06 |
06/12/236 December 2023 | Termination of appointment of Benjamin Frederick Bryce Emson as a director on 2023-11-06 |
06/12/236 December 2023 | Change of details for Mr Michael Anthony Groves as a person with significant control on 2023-11-06 |
14/11/2314 November 2023 | Confirmation statement made on 2023-09-06 with updates |
03/10/233 October 2023 | Resolutions |
03/10/233 October 2023 | Resolutions |
17/07/2317 July 2023 | Micro company accounts made up to 2022-10-31 |
26/05/2326 May 2023 | Statement of capital following an allotment of shares on 2023-05-16 |
17/05/2317 May 2023 | Change of details for Mr Michael Anthony Groves as a person with significant control on 2023-05-15 |
16/05/2316 May 2023 | Resolutions |
16/05/2316 May 2023 | Resolutions |
16/05/2316 May 2023 | Memorandum and Articles of Association |
03/05/233 May 2023 | Memorandum and Articles of Association |
03/05/233 May 2023 | Resolutions |
03/05/233 May 2023 | Resolutions |
03/11/223 November 2022 | Resolutions |
03/11/223 November 2022 | Resolutions |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-06 with updates |
04/02/224 February 2022 | Resolutions |
04/02/224 February 2022 | Resolutions |
02/02/222 February 2022 | Cessation of Benjamin Frederick Bryce Emson as a person with significant control on 2022-01-28 |
02/02/222 February 2022 | Statement of capital following an allotment of shares on 2022-01-28 |
02/02/222 February 2022 | Notification of Benjamin Frederick Bryce Emson as a person with significant control on 2021-09-22 |
27/01/2227 January 2022 | Memorandum and Articles of Association |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Resolutions |
02/08/212 August 2021 | Micro company accounts made up to 2020-10-31 |
08/07/198 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES |
19/09/1819 September 2018 | CESSATION OF WILL EGERTON-KING AS A PSC |
01/08/181 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
22/12/1722 December 2017 | APPOINTMENT TERMINATED, DIRECTOR WILL EGERTON-KING |
19/09/1719 September 2017 | CESSATION OF GORDON KERR COWTAN AS A PSC |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES |
23/08/1723 August 2017 | COMPANY NAME CHANGED CODBOD LIMITED CERTIFICATE ISSUED ON 23/08/17 |
04/08/174 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
06/12/166 December 2016 | SUB-DIVISION 14/10/16 |
14/10/1614 October 2016 | APPOINTMENT TERMINATED, DIRECTOR GORDON COWTAN |
17/09/1617 September 2016 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/04/1625 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILL EDGERTON-KING / 25/04/2016 |
22/04/1622 April 2016 | DIRECTOR APPOINTED MR WILL EDGERTON-KING |
11/01/1611 January 2016 | SECOND FILING FOR FORM SH01 |
11/01/1611 January 2016 | ADOPT ARTICLES 17/12/2015 |
22/12/1522 December 2015 | 17/12/15 STATEMENT OF CAPITAL GBP 2 |
16/09/1516 September 2015 | Annual return made up to 6 September 2015 with full list of shareholders |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/06/154 June 2015 | PREVEXT FROM 30/09/2014 TO 31/10/2014 |
15/09/1415 September 2014 | Annual return made up to 6 September 2014 with full list of shareholders |
06/09/136 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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