- Company Overview for WHISKEY (TOPCO) LIMITED (11112501)
- Filing history for WHISKEY (TOPCO) LIMITED (11112501)
- People for WHISKEY (TOPCO) LIMITED (11112501)
- Charges for WHISKEY (TOPCO) LIMITED (11112501)
- More for WHISKEY (TOPCO) LIMITED (11112501)
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) |
---|---|---|---|
28 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 26 March 2021
|
|
23 Mar 2021 | AA | Group of companies' accounts made up to 29 March 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
21 Dec 2020 | AD01 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to Wework 145 City Road London EC1V 1AZ on 21 December 2020 | |
18 Nov 2020 | MR01 | Registration of charge 111125010003, created on 13 November 2020 | |
13 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with updates | |
22 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Sep 2019 | PSC07 | Cessation of Nicholas Campbell as a person with significant control on 7 December 2018 | |
04 Sep 2019 | PSC07 | Cessation of Lonsdale Capital Partners L.P. as a person with significant control on 7 December 2018 | |
03 Sep 2019 | PSC02 | Notification of Lonsdale Capital Partners Gp Llp as a person with significant control on 7 December 2018 | |
03 Sep 2019 | PSC02 | Notification of Lonsdale Capital Partners Llp as a person with significant control on 7 December 2018 | |
08 May 2019 | SH01 |
Statement of capital following an allotment of shares on 12 April 2019
|
|
08 May 2019 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 7 February 2019
|
|
05 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
07 Dec 2018 | PSC07 | Cessation of Lonsdale Capital Partners Llp as a person with significant control on 7 December 2018 | |
07 Dec 2018 | PSC07 | Cessation of Lonsdale Capital Partners Gp Llp as a person with significant control on 7 December 2018 | |
07 Dec 2018 | PSC02 | Notification of Lonsdale Capital Partners L.P. as a person with significant control on 7 December 2018 | |
07 Dec 2018 | PSC01 | Notification of Nicholas Campbell as a person with significant control on 7 December 2018 | |
08 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2018 to 31 March 2018 | |
10 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 6 June 2018
|
|
03 May 2018 | AP01 | Appointment of Thomas Henry as a director on 19 April 2018 | |
27 Feb 2018 | AP01 | Appointment of Mr Nicholas Campbell as a director on 1 February 2018 | |
23 Feb 2018 | AP01 | Appointment of David Gasparro as a director on 1 February 2018 |