TOPILIUMS LTD
Company Documents
| Date | Description |
|---|---|
| 19/08/2519 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 19/08/2519 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 03/02/253 February 2025 | Registered office address changed from Office 6D Borough Mews the Borough Wedmore BS28 4EB United Kingdom to Office 2 Crown House Church Row Pershore WR10 1BH on 2025-02-03 |
| 24/05/2424 May 2024 | Cessation of Lee Daniel Garsides as a person with significant control on 2024-05-15 |
| 23/05/2423 May 2024 | Termination of appointment of Lee Daniel Garsides as a director on 2024-05-15 |
| 23/05/2423 May 2024 | Appointment of Mr Rez Puntilar as a director on 2024-05-15 |
| 23/05/2423 May 2024 | Notification of Rez Puntilar as a person with significant control on 2024-05-15 |
| 02/04/242 April 2024 | Registered office address changed from 2 Ringstead Garth Yorkshire, East Riding Hull HU7 4LP United Kingdom to Office 6D Borough Mews the Borough Wedmore BS28 4EB on 2024-04-02 |
| 19/03/2419 March 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