Advanced company searchLink opens in new window

TOPSET LIVERPOOL LIMITED

Company number 12449621

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)
16 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with updates
22 Jan 2024 AA Full accounts made up to 31 December 2022
30 Dec 2023 PSC05 Change of details for Topset Investments Group Limited as a person with significant control on 1 December 2023
09 Aug 2023 MA Memorandum and Articles of Association
09 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2023 CS01 Confirmation statement made on 6 February 2023 with updates
08 Apr 2023 AD01 Registered office address changed from 146 New Cavenish Street Westminster London W1W 6YQ England to 146 New Cavendish Street London W1W 6YQ on 8 April 2023
08 Apr 2023 CH01 Director's details changed for Mr Itai Bikoh Hadas on 1 December 2022
24 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
06 May 2022 AA01 Previous accounting period shortened from 28 February 2022 to 31 December 2021
05 May 2022 AD01 Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to 146 New Cavenish Street Westminster London W1W 6YQ on 5 May 2022
05 May 2022 CERTNM Company name changed zomal properties LTD\certificate issued on 05/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-05
22 Apr 2022 TM01 Termination of appointment of Erez Malki as a director on 29 March 2022
21 Apr 2022 CS01 Confirmation statement made on 6 February 2022 with updates
21 Apr 2022 PSC02 Notification of Topset Investments Group Limited as a person with significant control on 29 March 2022
21 Apr 2022 PSC09 Withdrawal of a person with significant control statement on 21 April 2022
21 Apr 2022 TM01 Termination of appointment of Shay Zoulty as a director on 29 March 2022
21 Apr 2022 AP01 Appointment of Mr Itai Bikoh Hadas as a director on 29 March 2022
21 Apr 2022 AD01 Registered office address changed from 78 Queens Road Watford Hertfordshire WD17 2LA England to Sterling House Fulbourne Road Walthamstow London E17 4EE on 21 April 2022
31 Jan 2022 AA Total exemption full accounts made up to 28 February 2021
03 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2021 CS01 Confirmation statement made on 6 February 2021 with updates
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted