CC’S TOPPERS LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 28/10/2528 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 12/08/2512 August 2025 | First Gazette notice for voluntary strike-off |
| 12/08/2512 August 2025 | First Gazette notice for voluntary strike-off |
| 04/08/254 August 2025 | Application to strike the company off the register |
| 01/08/251 August 2025 | Registered office address changed from 8B Accommodation Road Golders Green London NW11 8ED United Kingdom to 32 Holders Hill Gardens Hendon London NW4 1NP on 2025-08-01 |
| 30/07/2530 July 2025 | Director's details changed for Miss Marjon Fadaei on 2025-07-01 |
| 30/07/2530 July 2025 | Director's details changed for Miss Zahra Kashef on 2025-07-01 |
| 24/01/2524 January 2025 | Confirmation statement made on 2025-01-10 with updates |
| 29/10/2429 October 2024 | Current accounting period extended from 2025-01-31 to 2025-03-31 |
| 26/06/2426 June 2024 | Director's details changed for Miss Marjon Fadaei on 2024-06-22 |
| 21/05/2421 May 2024 | Director's details changed for Mrs Zahra Fadaei on 2024-05-21 |
| 21/05/2421 May 2024 | Director's details changed for Mrs Zahra Fadaei on 2024-05-21 |
| 11/01/2411 January 2024 | Incorporation |
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