Advanced company searchLink opens in new window

ACCOLADE TOPCO LIMITED

Company number 09356516

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)
22 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2023 LIQ13 Return of final meeting in a members' voluntary winding up
26 May 2023 LIQ03 Liquidators' statement of receipts and payments to 28 March 2023
11 Apr 2022 AD01 Registered office address changed from The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 11 April 2022
11 Apr 2022 600 Appointment of a voluntary liquidator
11 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-29
11 Apr 2022 LIQ01 Declaration of solvency
23 Mar 2022 TM01 Termination of appointment of Jonathan Robert Jorgensen as a director on 23 March 2022
23 Mar 2022 TM01 Termination of appointment of Robert Hugh Binns as a director on 23 March 2022
08 Feb 2022 MR04 Satisfaction of charge 093565160001 in full
24 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with updates
20 Jul 2021 SH19 Statement of capital on 20 July 2021
  • GBP 1.000014
  • ANNOTATION Clarification Due to system limitations we are unable to show the exact figure. The total aggregate nominal 0.999975586400. Please see form for clarification.
20 Jul 2021 SH20 Statement by Directors
20 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premuim account 20/07/2021
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jul 2021 CAP-SS Solvency Statement dated 20/07/21
19 Jul 2021 SH01 Statement of capital following an allotment of shares on 15 July 2021
  • GBP 15,849.17585
19 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 12 December 2018
18 Dec 2020 AA Accounts for a dormant company made up to 30 June 2020
15 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
19 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
10 Dec 2019 AA Full accounts made up to 30 June 2019
01 Jul 2019 AP01 Appointment of Mr Robert Hugh Binns as a director on 17 June 2019
01 Jul 2019 TM01 Termination of appointment of Stephen James Blundell as a director on 30 June 2019
10 Jan 2019 AA Group of companies' accounts made up to 30 June 2018
18 Dec 2018 CS01 12/12/18 Statement of Capital gbp 15848.17585
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 19/07/21