Advanced company searchLink opens in new window

TOPCX LTD

Company number 10166644

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2024 DS01 Application to strike the company off the register
07 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
24 Jul 2023 AA Accounts for a dormant company made up to 31 May 2023
11 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
05 Dec 2022 AA Accounts for a dormant company made up to 31 May 2022
19 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
10 Aug 2021 AA Accounts for a dormant company made up to 31 May 2021
02 Jun 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
04 Aug 2020 AA Accounts for a dormant company made up to 31 May 2020
16 Jun 2020 CH01 Director's details changed for Mrs Susana Topiol on 1 June 2020
16 Jun 2020 CH01 Director's details changed for Mr Gary David Topiol on 1 June 2020
16 Jun 2020 PSC04 Change of details for Mrs Susana Topiol as a person with significant control on 1 June 2020
16 Jun 2020 PSC04 Change of details for Mr Gary David Topiol as a person with significant control on 1 June 2020
16 Jun 2020 AD01 Registered office address changed from 4 Hocombe Park Close Chandler's Ford Eastleigh SO53 5PT England to Woodcutters Poles Lane Otterbourne Winchester SO21 2DS on 16 June 2020
14 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
08 Jul 2019 AA Accounts for a dormant company made up to 31 May 2019
03 Jun 2019 CS01 Confirmation statement made on 5 May 2019 with updates
11 Feb 2019 PSC04 Change of details for Mrs Susana Topiol as a person with significant control on 1 February 2019
11 Feb 2019 PSC04 Change of details for Mr Gary David Topiol as a person with significant control on 1 February 2019
11 Feb 2019 CH01 Director's details changed for Mrs Susana Topiol on 1 February 2019
11 Feb 2019 CH01 Director's details changed for Mr Gary David Topiol on 1 February 2019
11 Feb 2019 AD01 Registered office address changed from 22 Thomas De Beauchamp Lane Sutton Coldfield West Midlands B73 6DF England to 4 Hocombe Park Close Chandler's Ford Eastleigh SO53 5PT on 11 February 2019
06 Jul 2018 AA Micro company accounts made up to 31 May 2018