About

Registered Number: 05592103
Date of Incorporation: 13/10/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (4 years and 9 months ago)
Registered Address: 30 Manor Bridge Court, Tidworth, Hampshire, SP9 7NH,

 

Top of Soldier Bonnets Ltd was established in 2005. We don't know the number of employees at this organisation. The companies directors are Hon, Stanley, Hon, Donna Belinda, Hon, Stanley, Ng, David, Randall, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HON, Donna Belinda 22 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HON, Stanley 04 July 2014 - 1
HON, Stanley 22 October 2007 09 August 2010 1
NG, David 09 August 2011 04 July 2014 1
RANDALL, David 13 October 2005 22 October 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 July 2019
DISS16(SOAS) - N/A 14 May 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
AD01 - Change of registered office address 21 February 2019
DISS40 - Notice of striking-off action discontinued 20 October 2018
CS01 - N/A 18 October 2018
DISS16(SOAS) - N/A 13 October 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 24 July 2014
AP03 - Appointment of secretary 10 July 2014
TM02 - Termination of appointment of secretary 10 July 2014
AR01 - Annual Return 14 October 2013
CH01 - Change of particulars for director 12 April 2013
CH01 - Change of particulars for director 12 April 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 16 October 2012
CH03 - Change of particulars for secretary 05 October 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 14 October 2011
AP03 - Appointment of secretary 09 August 2011
TM02 - Termination of appointment of secretary 09 August 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 17 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 12 October 2010
CH03 - Change of particulars for secretary 12 October 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 01 February 2008
288a - Notice of appointment of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
363a - Annual Return 22 October 2007
AA - Annual Accounts 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 25 January 2007
363a - Annual Return 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
RESOLUTIONS - N/A 17 November 2005
RESOLUTIONS - N/A 17 November 2005
RESOLUTIONS - N/A 17 November 2005
NEWINC - New incorporation documents 13 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.