- Company Overview for NEW TOPCO LIMITED (10326830)
- Filing history for NEW TOPCO LIMITED (10326830)
- People for NEW TOPCO LIMITED (10326830)
- Insolvency for NEW TOPCO LIMITED (10326830)
- More for NEW TOPCO LIMITED (10326830)
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
|
|
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
|
|
10 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
08 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
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
|