- Company Overview for AUCTION TOPCO LIMITED (12400807)
- Filing history for AUCTION TOPCO LIMITED (12400807)
- People for AUCTION TOPCO LIMITED (12400807)
- Charges for AUCTION TOPCO LIMITED (12400807)
- More for AUCTION TOPCO LIMITED (12400807)
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) |
---|---|---|---|
14 Jan 2021 | SH08 | Change of share class name or designation | |
14 Jan 2021 | SH10 | Particulars of variation of rights attached to shares | |
13 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 30 December 2020
|
|
12 Jan 2021 | AP01 | Appointment of Mr Breon Thomas Corcoran as a director on 28 December 2020 | |
12 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 18 October 2020
|
|
12 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 15 October 2020
|
|
12 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 30 September 2020
|
|
05 Jan 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 13 February 2020
|
|
02 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 13 February 2020
|
|
28 Feb 2020 | SH10 | Particulars of variation of rights attached to shares | |
28 Feb 2020 | SH08 | Change of share class name or designation | |
28 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2020 | AA01 | Current accounting period shortened from 31 January 2021 to 30 September 2020 | |
25 Feb 2020 | AP01 | Appointment of Mr John-Paul Savant as a director on 13 February 2020 | |
25 Feb 2020 | AP01 | Appointment of Mr Christopher John Watt as a director on 13 February 2020 | |
25 Feb 2020 | AP01 | Appointment of Mr Thomas Eric Hargreaves as a director on 13 February 2020 | |
25 Feb 2020 | AD01 | Registered office address changed from The Harlequin Building 6th Floor, Southwark Street London SE1 0HR England to The Harlequin Building 6th Floor, 65 Southwark Street London SE1 0HR on 25 February 2020 | |
25 Feb 2020 | AD01 | Registered office address changed from 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS England to The Harlequin Building 6th Floor, Southwark Street London SE1 0HR on 25 February 2020 | |
13 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-13
|