About

Registered Number: 08462233
Date of Incorporation: 26/03/2013 (11 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2020 (3 years and 9 months ago)
Registered Address: New Look House, Mercery Road, Weymouth, Dorset, DT3 5HJ

 

Founded in 2013, Top Gun Realisations Ltd has its registered office in Weymouth, Dorset, it's status at Companies House is "Dissolved". This company has 2 directors listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BATTLEY, Laura Elizabeth 03 November 2015 - 1
GOSLING, Keith 26 March 2013 03 November 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2020
AM23 - N/A 13 May 2020
TM01 - Termination of appointment of director 22 January 2020
AM10 - N/A 29 November 2019
CH01 - Change of particulars for director 01 August 2019
RESOLUTIONS - N/A 18 July 2019
CONNOT - N/A 18 July 2019
AM02 - N/A 28 June 2019
AM06 - N/A 11 June 2019
AM03 - N/A 29 May 2019
AM01 - N/A 21 May 2019
CS01 - N/A 14 May 2019
MR01 - N/A 05 February 2019
AA - Annual Accounts 29 October 2018
PSC02 - N/A 18 July 2018
PSC07 - N/A 18 July 2018
AP01 - Appointment of director 29 May 2018
CS01 - N/A 01 May 2018
AP01 - Appointment of director 12 April 2018
TM01 - Termination of appointment of director 13 September 2017
AA - Annual Accounts 29 August 2017
AA01 - Change of accounting reference date 21 June 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 22 December 2016
TM01 - Termination of appointment of director 25 October 2016
AP01 - Appointment of director 24 September 2016
AR01 - Annual Return 10 May 2016
TM01 - Termination of appointment of director 15 March 2016
CH01 - Change of particulars for director 09 March 2016
AA - Annual Accounts 17 November 2015
AP03 - Appointment of secretary 09 November 2015
TM02 - Termination of appointment of secretary 09 November 2015
MR01 - N/A 30 June 2015
MR04 - N/A 29 June 2015
AP01 - Appointment of director 01 June 2015
MR01 - N/A 07 May 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 16 December 2014
AP01 - Appointment of director 19 November 2014
TM01 - Termination of appointment of director 18 November 2014
AP01 - Appointment of director 04 June 2014
TM01 - Termination of appointment of director 04 June 2014
AR01 - Annual Return 15 April 2014
TM01 - Termination of appointment of director 15 April 2014
RESOLUTIONS - N/A 17 September 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 September 2013
SH19 - Statement of capital 17 September 2013
CAP-SS - N/A 17 September 2013
AP01 - Appointment of director 21 June 2013
AP01 - Appointment of director 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
AP01 - Appointment of director 21 June 2013
MISC - Miscellaneous document 05 June 2013
SH01 - Return of Allotment of shares 31 May 2013
MR01 - N/A 23 May 2013
RESOLUTIONS - N/A 14 May 2013
NEWINC - New incorporation documents 26 March 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2019 Outstanding

N/A

A registered charge 26 June 2015 Outstanding

N/A

A registered charge 14 May 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.