This company is commonly known as Topstar Developments Limited. The company was founded 7 years ago and was given the registration number 10230226. The firm's registered office is in BRADFORD. You can find them at 21 Longford Terrace, , Bradford, . This company's SIC code is 41100 - Development of building projects.
Name | : | TOPSTAR DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 10230226 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 2016 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Longford Terrace, Bradford, England, BD7 2PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Longford Terrace, Bradford, England, BD7 2PE | Director | 03 June 2020 | Active |
18, Listerhills Science Park, Bradford, England, BD7 1HR | Director | 19 June 2018 | Active |
830, Leeds Road, Bradford, England, BD3 9TX | Director | 12 March 2020 | Active |
Imran Watson Chartered Certified Accountants, Unit 18, Bradford, England, BD7 1HR | Director | 21 July 2018 | Active |
Imran Watson Chartered Certified Accountants, Unit 18, Bradford, England, BD7 1HR | Director | 14 June 2016 | Active |
Imran Watson Chartered Certified Accountants, Unit 18, Bradford, England, BD7 1HR | Director | 14 June 2016 | Active |
Mr Ahmer Mahmood Aslam | ||
Notified on | : | 03 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Longford Terrace, Bradford, England, BD7 2PE |
Nature of control | : |
|
Mrs Madeha Binish Amini | ||
Notified on | : | 21 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor Recta Mills, Factory Street, Bradford, England, BD4 9NW |
Nature of control | : |
|
Mr Sandeep Gupta | ||
Notified on | : | 14 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Imran Watson Chartered Certified Accountants, Unit 18, Bradford, England, BD7 1HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-12-14 | Gazette | Gazette notice compulsory. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-08 | Gazette | Gazette filings brought up to date. | Download |
2021-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-01-05 | Gazette | Gazette notice compulsory. | Download |
2020-10-21 | Address | Change registered office address company with date old address new address. | Download |
2020-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-10 | Officers | Termination director company with name termination date. | Download |
2020-06-10 | Officers | Appoint person director company with name date. | Download |
2020-03-12 | Officers | Appoint person director company with name date. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-16 | Address | Change registered office address company with date old address new address. | Download |
2019-03-29 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-15 | Officers | Change person director company with change date. | Download |
2018-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-08 | Gazette | Gazette filings brought up to date. | Download |
2018-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.