- Company Overview for GIBSON TOPCO LIMITED (10113769)
- Filing history for GIBSON TOPCO LIMITED (10113769)
- People for GIBSON TOPCO LIMITED (10113769)
- Registers for GIBSON TOPCO LIMITED (10113769)
- More for GIBSON TOPCO LIMITED (10113769)
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 Apr 2018 | PSC05 | Change of details for Synova Capital Gp Iii Llp as a person with significant control on 8 April 2016 | |
23 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with updates | |
21 Apr 2018 | PSC07 | Cessation of Synova Capital Gp 5 Limited as a person with significant control on 8 April 2016 | |
21 Apr 2018 | PSC02 | Notification of Synova Capital Gp Iii Llp as a person with significant control on 8 April 2016 | |
09 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 29 March 2018
|
|
06 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 10 January 2018
|
|
06 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 3 October 2017
|
|
11 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
17 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 20 June 2017
|
|
20 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
06 Apr 2017 | AD03 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks, Bury Court London EC3A 7BA | |
06 Apr 2017 | AD02 | Register inspection address has been changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks, Bury Court London EC3A 7BA | |
14 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 20 December 2016
|
|
10 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2016 | AP01 | Appointment of Mr Stephen Joseph Pereira as a director on 1 December 2016 | |
12 Dec 2016 | TM01 | Termination of appointment of Kulwant Singh Gill as a director on 1 December 2016 | |
21 Aug 2016 | SH08 | Change of share class name or designation | |
11 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 20 July 2016
|
|
29 Jul 2016 | AP01 | Appointment of Kulwant Gill as a director on 20 July 2016 | |
29 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2016 | TM01 | Termination of appointment of Daniel Parker as a director on 20 July 2016 | |
25 Jul 2016 | AA01 | Current accounting period shortened from 30 April 2017 to 31 December 2016 |