- Company Overview for KEOGHS TOPCO LIMITED (07949369)
- Filing history for KEOGHS TOPCO LIMITED (07949369)
- People for KEOGHS TOPCO LIMITED (07949369)
- Charges for KEOGHS TOPCO LIMITED (07949369)
- More for KEOGHS TOPCO LIMITED (07949369)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jun 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Apr 2023 | DS01 | Application to strike the company off the register | |
30 Mar 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | |
30 Mar 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 | |
21 Mar 2023 | CS01 | Confirmation statement made on 14 February 2023 with updates | |
25 Nov 2022 | AD01 | Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 25 November 2022 | |
19 Oct 2022 | SH19 |
Statement of capital on 19 October 2022
|
|
19 Oct 2022 | SH20 | Statement by Directors | |
19 Oct 2022 | CAP-SS | Solvency Statement dated 17/10/22 | |
19 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2022 | AA | Full accounts made up to 30 June 2021 | |
03 Mar 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
28 Sep 2021 | MR04 | Satisfaction of charge 079493690006 in full | |
19 May 2021 | AA | Full accounts made up to 30 June 2020 | |
11 Apr 2021 | AP01 | Appointment of Mr Gary Eugene Fitzpatrick as a director on 9 April 2021 | |
11 Apr 2021 | TM01 | Termination of appointment of John William Whittle as a director on 9 April 2021 | |
11 Apr 2021 | TM01 | Termination of appointment of Dene Rowe as a director on 5 April 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
07 Apr 2020 | MR01 | Registration of charge 079493690006, created on 3 April 2020 | |
20 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2020 | AP01 | Appointment of Mr Dene Rowe as a director on 6 March 2020 | |
17 Mar 2020 | AP01 | Appointment of Ms Allison Jane Carr as a director on 6 March 2020 | |
16 Mar 2020 | PSC02 | Notification of Davies Group Limited as a person with significant control on 6 March 2020 |