Advanced company searchLink opens in new window

TOPUKING INDUSTRIAL LIMITED

Company number 06322921

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)
15 Apr 2024 TM02 Termination of appointment of Uk Jiecheng Business Limited as a secretary on 15 April 2024
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 AA Accounts for a dormant company made up to 31 July 2023
28 Nov 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
10 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2022 AA Accounts for a dormant company made up to 31 July 2022
26 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
26 Aug 2022 CH04 Secretary's details changed for Uk Jiecheng Business Limited on 26 August 2022
06 Sep 2021 AA Accounts for a dormant company made up to 31 July 2021
03 Sep 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
03 Sep 2021 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 3 September 2021
12 Aug 2020 AA Accounts for a dormant company made up to 31 July 2020
11 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
06 Nov 2019 AA Accounts for a dormant company made up to 31 July 2019
06 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
06 Aug 2019 CH01 Director's details changed for Han Rong Fang on 6 August 2019
06 Nov 2018 AA Accounts for a dormant company made up to 31 July 2018
10 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with updates
09 Aug 2018 AP04 Appointment of Uk Jiecheng Business Limited as a secretary on 7 August 2018
09 Aug 2018 AD01 Registered office address changed from 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 9 August 2018
12 Jan 2018 AD02 Register inspection address has been changed to 75 Westmoreland Avenue Welling DA16 2QB
23 Aug 2017 CH01 Director's details changed for Han Rong Fang on 20 August 2017
09 Aug 2017 AA Accounts for a dormant company made up to 31 July 2017
09 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
24 Feb 2017 AD01 Registered office address changed from 75 Westmoreland Avenue Welling London DA16 2QB to 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR on 24 February 2017