- Company Overview for PANDORA TOPCO LIMITED (12191857)
- Filing history for PANDORA TOPCO LIMITED (12191857)
- People for PANDORA TOPCO LIMITED (12191857)
- Charges for PANDORA TOPCO LIMITED (12191857)
- More for PANDORA TOPCO LIMITED (12191857)
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) |
---|---|---|---|
06 Nov 2019 | PSC02 | Notification of Tenzing Pe I Gp Llp as a person with significant control on 11 October 2019 | |
06 Nov 2019 | PSC07 | Cessation of Guy Michael L'estrange Gillion as a person with significant control on 11 October 2019 | |
01 Nov 2019 | AD01 | Registered office address changed from Crown House 143-147 Regent Street London W1B 4NR United Kingdom to 12 Golden Square London W1F 9JE on 1 November 2019 | |
01 Nov 2019 | AP01 | Appointment of Mr Peter David Wright as a director on 11 October 2019 | |
01 Nov 2019 | AP01 | Appointment of Mr Richard Mark Fish as a director on 11 October 2019 | |
29 Oct 2019 | SH02 | Consolidation of shares on 11 October 2019 | |
29 Oct 2019 | SH08 | Change of share class name or designation | |
29 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2019 | MR01 | Registration of charge 121918570001, created on 11 October 2019 | |
10 Oct 2019 | AP01 | Appointment of Mr Guy Michael L'estrange Gillon as a director on 10 October 2019 | |
09 Oct 2019 | AP01 | Appointment of Mr Gareth Patrick Healy as a director on 9 October 2019 | |
09 Oct 2019 | TM01 | Termination of appointment of Guy Michael L'estrange Gillion as a director on 9 October 2019 | |
09 Oct 2019 | AP01 | Appointment of Mrs Rowena Jane Pinder as a director on 9 October 2019 | |
10 Sep 2019 | AA01 | Current accounting period shortened from 30 September 2020 to 31 March 2020 | |
05 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-05
|