- Company Overview for SCIMITAR TOPCO LIMITED (07869343)
- Filing history for SCIMITAR TOPCO LIMITED (07869343)
- People for SCIMITAR TOPCO LIMITED (07869343)
- Charges for SCIMITAR TOPCO LIMITED (07869343)
- More for SCIMITAR TOPCO LIMITED (07869343)
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) |
---|---|---|---|
23 Jun 2017 | MR01 | Registration of charge 078693430004, created on 19 June 2017 | |
23 Dec 2016 | MR01 | Registration of charge 078693430003, created on 22 December 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
16 Nov 2016 | MR01 | Registration of charge 078693430002, created on 7 November 2016 | |
02 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
01 Jul 2016 | AD02 | Register inspection address has been changed to 1 Park Row Leeds LS1 5AB | |
01 Jul 2016 | AD01 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Building 2 Abbey View Everard Close St Albans Hertfordshire AL1 2QU on 1 July 2016 | |
22 Jun 2016 | AD01 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 1 Park Row Leeds LS1 5AB on 22 June 2016 | |
22 Jun 2016 | AD01 | Registered office address changed from Building 2 Abbey View Everard Close St. Albans Hertfordshire AL1 2QU to 1 Park Row Leeds LS1 5AB on 22 June 2016 | |
22 Jun 2016 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 16 June 2016 | |
07 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
05 Oct 2015 | MA | Memorandum and Articles of Association | |
18 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2015 | MR01 | Registration of charge 078693430001, created on 3 September 2015 | |
26 Aug 2015 | AD01 | Registered office address changed from C/O Motor Fuel Limited Suite 6 - Clock House Court 5-7 London Road St. Albans Hertfordshire AL1 1LA to Building 2 Abbey View Everard Close St. Albans Hertfordshire AL1 2QU on 26 August 2015 | |
05 Aug 2015 | TM01 | Termination of appointment of Stephen Edward Timothy Green as a director on 16 July 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Platinum Nominees Limited as a director on 16 July 2015 | |
23 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
27 Apr 2015 | SH10 | Particulars of variation of rights attached to shares | |
27 Apr 2015 | SH08 | Change of share class name or designation | |
20 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
15 May 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
11 Jun 2013 | AA | Group of companies' accounts made up to 31 December 2012 |