Advanced company searchLink opens in new window

GALE TOPCO LIMITED

Company number 12047193

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jul 2022 SH01 Statement of capital following an allotment of shares on 29 April 2022
  • GBP 359,270.48
23 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 April 2022
  • GBP 358,433.31
20 May 2022 SH01 Statement of capital following an allotment of shares on 29 April 2022
  • GBP 351,370.48
  • ANNOTATION Clarification a second filed SH01 was registered on 23/05/22
11 May 2022 MA Memorandum and Articles of Association
11 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2022 SH06 Cancellation of shares. Statement of capital on 27 October 2021
  • GBP 351,370.48
24 Dec 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
24 Nov 2021 SH01 Statement of capital following an allotment of shares on 27 October 2021
  • GBP 361,338.11
18 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2021 MA Memorandum and Articles of Association
10 Sep 2021 SH06 Cancellation of shares. Statement of capital on 21 January 2021
  • GBP 262,600.02
  • ANNOTATION Other this is a duplicate form SH06, originally registered on 01/09/2021
10 Sep 2021 SH03 Purchase of own shares.
01 Sep 2021 SH06 Cancellation of shares. Statement of capital on 21 January 2021
  • GBP 262,600.02
  • ANNOTATION Other a duplicate form SH06 was registered on 10/09/2021
09 Aug 2021 CS01 Confirmation statement made on 11 June 2021 with updates
30 Jun 2021 AAMD Amended total exemption full accounts made up to 31 December 2019
07 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Apr 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 March 2021
27 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2021 MA Memorandum and Articles of Association
19 Apr 2021 AP01 Appointment of Mr John Joseph Leahy as a director on 8 April 2021
15 Apr 2021 AP01 Appointment of Mr John Leslie Crichton as a director on 1 April 2021
14 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2021 SH01 Statement of capital following an allotment of shares on 9 April 2021
  • GBP 450,168.12
09 Apr 2021 AP01 Appointment of Mr Jonathan Charles Andrew as a director on 1 April 2021