- Company Overview for GALE TOPCO LIMITED (12047193)
- Filing history for GALE TOPCO LIMITED (12047193)
- People for GALE TOPCO LIMITED (12047193)
- Charges for GALE TOPCO LIMITED (12047193)
- More for GALE TOPCO LIMITED (12047193)
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) |
---|---|---|---|
09 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Mar 2021 | TM02 | Termination of appointment of Stephen James Wilcockson as a secretary on 22 February 2021 | |
04 Dec 2020 | RP04CS01 | Second filing of Confirmation Statement dated 11 June 2020 | |
02 Oct 2020 | TM01 | Termination of appointment of Bartosz Jerzy Tutorski as a director on 1 October 2020 | |
01 Oct 2020 | AP01 | Appointment of Mr Thomas Ashmore Redpath as a director on 1 October 2020 | |
01 Oct 2020 | TM01 | Termination of appointment of James Hurrell as a director on 1 October 2020 | |
09 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 17 July 2020
|
|
08 Sep 2020 | SH06 |
Cancellation of shares. Statement of capital on 15 July 2020
|
|
07 Sep 2020 | SH03 |
Purchase of own shares.
|
|
04 Aug 2020 | MA | Memorandum and Articles of Association | |
04 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 14 July 2020
|
|
16 Jun 2020 | CS01 |
Confirmation statement made on 11 June 2020 with updates
|
|
15 Jun 2020 | AP03 | Appointment of Stephen James Wilcockson as a secretary on 12 June 2020 | |
18 Mar 2020 | TM01 | Termination of appointment of Martin John Nye as a director on 18 March 2020 | |
10 Mar 2020 | TM01 | Termination of appointment of Andrew John Allman as a director on 31 January 2020 | |
21 Feb 2020 | SH06 |
Cancellation of shares. Statement of capital on 31 January 2020
|
|
21 Feb 2020 | SH03 | Purchase of own shares. | |
02 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 2 September 2019
|
|
02 Sep 2019 | AP01 | Appointment of Mr Martin John Nye as a director on 2 September 2019 | |
31 Jul 2019 | AD01 | Registered office address changed from 38 Seymour Street London W1H 7BP United Kingdom to Unit 23 Priory Tec Park Saxon Way Priory Park Hessle North Humberside HU13 9PB on 31 July 2019 | |
16 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 26 June 2019
|
|
16 Jul 2019 | SH02 | Sub-division of shares on 26 June 2019 | |
16 Jul 2019 | SH08 | Change of share class name or designation | |
16 Jul 2019 | RESOLUTIONS |
Resolutions
|