Advanced company searchLink opens in new window

TOPUZI STEEL FIXERS LTD

Company number 11986204

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)
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2023 AD01 Registered office address changed from 11 Portland Road London SE25 4UF England to 1 Columbia Avenue Edgware HA8 5DD on 11 April 2023
11 Apr 2023 TM01 Termination of appointment of Alice-Ramona Craciun as a director on 11 April 2023
10 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with updates
10 Dec 2022 PSC01 Notification of Mihaela-Dana Nastase as a person with significant control on 10 December 2022
10 Dec 2022 PSC07 Cessation of Alice-Ramona Craciun as a person with significant control on 10 December 2022
10 Dec 2022 AP01 Appointment of Miss Mihaela-Dana Nastase as a director on 10 December 2022
17 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
14 Mar 2022 AA Micro company accounts made up to 31 May 2021
07 Feb 2022 PSC07 Cessation of Ardid Topuzi as a person with significant control on 1 February 2022
07 Feb 2022 TM01 Termination of appointment of Ardid Topuzi as a director on 1 February 2022
04 Jul 2021 AP01 Appointment of Mr Ardid Topuzi as a director on 1 July 2021
04 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with updates
04 Jul 2021 PSC01 Notification of Ardid Topuzi as a person with significant control on 1 July 2021
07 Jun 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
07 Dec 2020 CH01 Director's details changed for Mrs Alice-Ramona Craciun on 7 December 2020
07 Dec 2020 PSC04 Change of details for Mrs Alice-Ramona Craciun as a person with significant control on 7 December 2020
07 Dec 2020 AD01 Registered office address changed from 22 Heritage Avenue Flat 55 Battalion House London NW9 5EW England to 11 Portland Road London SE25 4UF on 7 December 2020
19 Oct 2020 AA Micro company accounts made up to 31 May 2020
09 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
11 Dec 2019 CH01 Director's details changed for Mrs Alice-Ramona Craciun on 11 December 2019
11 Dec 2019 PSC04 Change of details for Mrs Alice-Ramona Craciun as a person with significant control on 11 December 2019
11 Dec 2019 AD01 Registered office address changed from Flat 16, Jupiter Court 10 Cameron Crescent Edgware London HA8 0FN England to 22 Heritage Avenue Flat 55 Battalion House London NW9 5EW on 11 December 2019
13 Aug 2019 CH01 Director's details changed for Mrs Alice Craciun on 13 August 2019