Advanced company searchLink opens in new window

NEW TOPCO LIMITED

Company number 10326830

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)
05 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
06 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 6 September 2021
01 Jul 2021 AD01 Registered office address changed from Deloitte Llp 3 Rivergate Temple Quay Bristol BS1 6GD to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 1 July 2021
23 Dec 2020 LIQ01 Declaration of solvency
17 Dec 2020 AD01 Registered office address changed from Procession House 55 Ludgate Hill London EC4M 7JW United Kingdom to 3 Rivergate Temple Quay Bristol BS1 6GD on 17 December 2020
17 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-07
17 Dec 2020 600 Appointment of a voluntary liquidator
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2020 AD01 Registered office address changed from C/O Intermediate Capital Group Plc Juxon House 100 st. Paul's Churchyard London EC4M 8BU United Kingdom to Procession House 55 Ludgate Hill London EC4M 7JW on 1 October 2020
21 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
16 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
25 Jul 2019 AA Group of companies' accounts made up to 30 September 2018
04 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ That the new members of new topco LIMITED 04/09/2018
10 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
08 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subsidiary exemption from audit 19/12/2017
03 Jul 2018 AA Group of companies' accounts made up to 30 September 2017
29 Mar 2018 AD01 Registered office address changed from Juxon House 100 st. Paul's Churchyard London EC4M 8BU United Kingdom to C/O Intermediate Capital Group Plc Juxon House 100 st. Paul's Churchyard London EC4M 8BU on 29 March 2018
22 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
08 Nov 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
08 May 2017 TM01 Termination of appointment of Graham Martin Villiers as a director on 4 April 2017
17 Sep 2016 AA01 Current accounting period shortened from 31 August 2017 to 31 March 2017
12 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-12
  • GBP 100