- Company Overview for WEBL TOPCO LIMITED (12028560)
- Filing history for WEBL TOPCO LIMITED (12028560)
- People for WEBL TOPCO LIMITED (12028560)
- Charges for WEBL TOPCO LIMITED (12028560)
- More for WEBL TOPCO LIMITED (12028560)
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) |
---|---|---|---|
01 Feb 2021 | MR01 | Registration of charge 120285600001, created on 29 January 2021 | |
23 Sep 2020 | AD01 | Registered office address changed from 3rd Floor South Building, 200 Aldersgate Street London EC1A 4HD England to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD on 23 September 2020 | |
23 Sep 2020 | AD01 | Registered office address changed from North West House 119-127 Marylebone Road London NW1 5PU England to 3rd Floor South Building, 200 Aldersgate Street London EC1A 4HD on 23 September 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
19 Jun 2020 | PSC02 | Notification of Emerald Holdco Limited as a person with significant control on 3 June 2020 | |
19 Jun 2020 | PSC07 | Cessation of Ian Bainbridge as a person with significant control on 11 December 2019 | |
17 Jun 2020 | AP01 | Appointment of Mr Paul Ellis Gill as a director on 9 June 2020 | |
17 Jun 2020 | TM01 | Termination of appointment of Ross Ashley Cooper as a director on 15 June 2020 | |
23 Dec 2019 | AD01 | Registered office address changed from Hill Top Farm Winston Darlington DL2 3RR United Kingdom to North West House 119-127 Marylebone Road London NW1 5PU on 23 December 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Ian Bainbridge as a director on 11 December 2019 | |
20 Dec 2019 | AP01 | Appointment of Mr Erez Gissin as a director on 11 December 2019 | |
20 Dec 2019 | AP01 | Appointment of Mr Ross Ashley Cooper as a director on 11 December 2019 | |
30 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2019 | SH20 | Statement by Directors | |
22 Oct 2019 | SH19 |
Statement of capital on 22 October 2019
|
|
22 Oct 2019 | CAP-SS | Solvency Statement dated 04/10/19 | |
22 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2019 | MA | Memorandum and Articles of Association | |
11 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 1 October 2019
|
|
09 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2019 | CONNOT | Change of name notice | |
11 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2019 | CONNOT | Change of name notice |