About

Registered Number: 06267569
Date of Incorporation: 04/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Chase Green House, 42 Chase Side, Enfield, Middlesex, EN2 6NF

 

Topdown Trading Ltd was registered on 04 June 2007, it's status is listed as "Active". There is one director listed as Sonmez, Levent for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SONMEZ, Levent 04 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
TM02 - Termination of appointment of secretary 12 May 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 25 March 2019
AAMD - Amended Accounts 08 June 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 10 August 2017
PSC01 - N/A 10 August 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 24 September 2015
AAMD - Amended Accounts 15 July 2015
AA - Annual Accounts 31 March 2015
AAMD - Amended Accounts 31 July 2014
AR01 - Annual Return 15 July 2014
DISS40 - Notice of striking-off action discontinued 02 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH04 - Change of particulars for corporate secretary 05 August 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 06 April 2009
DISS40 - Notice of striking-off action discontinued 14 February 2009
363a - Annual Return 13 February 2009
287 - Change in situation or address of Registered Office 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
GAZ1 - First notification of strike-off action in London Gazette 23 December 2008
NEWINC - New incorporation documents 04 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.