- Company Overview for VICTOR TOPCO LIMITED (11791607)
- Filing history for VICTOR TOPCO LIMITED (11791607)
- People for VICTOR TOPCO LIMITED (11791607)
- Insolvency for VICTOR TOPCO LIMITED (11791607)
- More for VICTOR TOPCO LIMITED (11791607)
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) |
---|---|---|---|
11 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
20 Aug 2024 | REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
28 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Mar 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 January 2022 | |
25 May 2021 | LIQ01 | Declaration of solvency | |
17 Feb 2021 | AD01 | Registered office address changed from 2nd Floor Arcadia House, 15 Forlease Road Maidenhead SL6 1RX to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 17 February 2021 | |
16 Feb 2021 | AD01 | Registered office address changed from Francis House 11 Francis Street London SW1P 1DE United Kingdom to 2nd Floor Arcadia House, 15 Forlease Road Maidenhead SL6 1RX on 16 February 2021 | |
11 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
11 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2020 | TM01 | Termination of appointment of Roderick Peter Joseph Green as a director on 31 March 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 27 January 2020 with updates | |
03 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 14 March 2019
|
|
16 Jul 2019 | AP01 | Appointment of Mr Roderick Peter Joseph Green as a director on 6 June 2019 | |
16 Jul 2019 | TM01 | Termination of appointment of Paul Andrew Cocker as a director on 6 June 2019 | |
16 Jul 2019 | AP01 | Appointment of Mr Matt Truman as a director on 6 June 2019 | |
12 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 14 March 2019
|
|
05 Apr 2019 | SH02 | Consolidation of shares on 14 March 2019 | |
28 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-28
|