Advanced company searchLink opens in new window

PL TOPCO LIMITED

Company number 09178159

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)
21 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2017 DS01 Application to strike the company off the register
10 Aug 2017 TM01 Termination of appointment of Adam Patton as a director on 1 July 2017
15 Jun 2017 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 9 June 2017
15 Jun 2017 AD01 Registered office address changed from One London Wall London EC2Y 5AB to 20 Lawrence Avenue London England NW7 4NN on 15 June 2017
16 May 2017 TM01 Termination of appointment of Veetil Pradeep Menon as a director on 1 August 2016
13 Sep 2016 CS01 Confirmation statement made on 15 August 2016 with updates
13 Sep 2016 SH01 Statement of capital following an allotment of shares on 29 July 2016
  • GBP 157,153.420
19 Aug 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Jul 2016 AP01 Appointment of Mr Adam Patton as a director on 19 July 2016
19 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 May 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Nov 2015 AP01 Appointment of Mr Veetil Pradeep Menon as a director on 13 October 2015
02 Nov 2015 TM01 Termination of appointment of Gary Ian Skovron as a director on 13 October 2015
02 Nov 2015 SH01 Statement of capital following an allotment of shares on 7 October 2015
  • GBP 157,153.42
23 Sep 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 102,423.08
18 Mar 2015 SH01 Statement of capital following an allotment of shares on 2 March 2015
  • GBP 102,423.08
18 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub divide shares 07/10/2014
12 Nov 2014 SH01 Statement of capital following an allotment of shares on 23 October 2014
  • GBP 99,820.96
28 Oct 2014 AP01 Appointment of Mr Gary Skovron as a director on 27 October 2014
21 Oct 2014 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
17 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 Oct 2014 SH02 Sub-division of shares on 7 October 2014