- Company Overview for CONDOR TOP HOLDCO LIMITED (10940559)
- Filing history for CONDOR TOP HOLDCO LIMITED (10940559)
- People for CONDOR TOP HOLDCO LIMITED (10940559)
- More for CONDOR TOP HOLDCO LIMITED (10940559)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2021 | TM01 | Termination of appointment of Alain William Holtz as a director on 19 November 2020 | |
04 Jan 2021 | TM01 | Termination of appointment of Frank William Conner as a director on 19 November 2020 | |
04 Jan 2021 | TM01 | Termination of appointment of Dipanjan Deb as a director on 19 November 2020 | |
07 Oct 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
29 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 28 September 2020
|
|
05 Dec 2019 | CS01 | Confirmation statement made on 22 November 2019 with updates | |
04 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 26 July 2019
|
|
18 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
16 May 2019 | SH01 |
Statement of capital following an allotment of shares on 9 November 2018
|
|
07 Dec 2018 | CS01 | Confirmation statement made on 22 November 2018 with updates | |
07 Dec 2018 | PSC02 | Notification of Cipherid Holdings Limited as a person with significant control on 27 October 2018 | |
07 Dec 2018 | PSC02 | Notification of Francisco Partners Iv-a, Lp as a person with significant control on 27 October 2017 | |
07 Dec 2018 | PSC02 | Notification of Francisco Partners Iv, Lp as a person with significant control on 27 October 2017 | |
07 Dec 2018 | PSC09 | Withdrawal of a person with significant control statement on 7 December 2018 | |
28 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 28 January 2018
|
|
30 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
21 Sep 2018 | RP04CS01 | Second filing of Confirmation Statement dated 22/11/2017 | |
04 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 6 August 2018
|
|
14 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 6 August 2018
|
|
11 Jul 2018 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Unit 7 Listerhills Science Park Campus Road Bradford West Yorkshire BD7 1HR on 11 July 2018 | |
10 Jul 2018 | AA01 | Current accounting period extended from 31 August 2018 to 31 December 2018 | |
12 Apr 2018 | CH01 | Director's details changed for Mr Alan Ni on 1 April 2018 | |
12 Apr 2018 | CH01 | Director's details changed for Mr Brian James Decker on 1 April 2018 |