TOPAZ TRADING LTD
Company Documents
| Date | Description |
|---|---|
| 01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
| 16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
| 08/07/248 July 2024 | Application to strike the company off the register |
| 11/02/2411 February 2024 | Confirmation statement made on 2024-01-04 with no updates |
| 03/01/243 January 2024 | Compulsory strike-off action has been discontinued |
| 03/01/243 January 2024 | Compulsory strike-off action has been discontinued |
| 02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
| 02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
| 31/12/2331 December 2023 | Accounts for a dormant company made up to 2023-01-31 |
| 03/04/233 April 2023 | Director's details changed for Mr Tah Sayed on 2023-04-03 |
| 03/04/233 April 2023 | Registered office address changed from 27 Melbourne Street Leicester LE2 0AS England to 31 Apollo Close Leicester LE2 0UF on 2023-04-03 |
| 03/04/233 April 2023 | Notification of Tah Sayed as a person with significant control on 2023-04-03 |
| 16/03/2316 March 2023 | Termination of appointment of Hussein Sheikh as a director on 2023-03-15 |
| 16/03/2316 March 2023 | Cessation of Hussein Sheikh as a person with significant control on 2023-03-15 |
| 15/03/2315 March 2023 | Appointment of Mr Tah Sayed as a director on 2023-03-14 |
| 14/03/2314 March 2023 | Registered office address changed from 31 Apollo Close Leicester LE2 0UF England to 27 Melbourne Street Leicester LE2 0AS on 2023-03-14 |
| 05/02/235 February 2023 | Confirmation statement made on 2023-01-04 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 25/10/2225 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 14/01/2214 January 2022 | Confirmation statement made on 2022-01-04 with updates |
| 15/12/2115 December 2021 | Cessation of Naz Dam as a person with significant control on 2021-12-13 |
| 15/12/2115 December 2021 | Termination of appointment of Naz Dam as a director on 2021-12-13 |
| 13/12/2113 December 2021 | Appointment of Mr Hussein Sheikh as a director on 2021-12-10 |
| 10/12/2110 December 2021 | Notification of Hussein Sheikh as a person with significant control on 2021-12-10 |
| 12/10/2112 October 2021 | Registered office address changed from 27 Melbourne Street Leicester LE2 0AS England to 31 Apollo Close Leicester LE2 0UF on 2021-10-12 |
| 29/09/2129 September 2021 | Termination of appointment of Tahir Ahmed as a director on 2021-09-29 |
| 29/09/2129 September 2021 | Cessation of Tahir Ahmed as a person with significant control on 2021-09-29 |
| 28/09/2128 September 2021 | Appointment of Ms Naz Dam as a director on 2021-09-27 |
| 28/09/2128 September 2021 | Notification of Naz Dam as a person with significant control on 2021-09-27 |
| 05/01/215 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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