Advanced company searchLink opens in new window

DOLPHIN TOPCO LIMITED

Company number 13161474

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)
03 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2024 DS01 Application to strike the company off the register
11 Apr 2024 AA Unaudited abridged accounts made up to 30 July 2023
12 Mar 2024 MR01 Registration of charge 131614740001, created on 11 March 2024
04 Mar 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
08 Feb 2024 TM01 Termination of appointment of William Arthur Hobhouse as a director on 13 September 2023
26 Apr 2023 AA Unaudited abridged accounts made up to 30 July 2022
29 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
29 Jan 2023 AD01 Registered office address changed from Unit 6 the Viaduct Business Centre 360a Coldharbour Lane London SW9 8PL United Kingdom to 360a Unit 5 Viaduct Business Centre London SW9 8PL on 29 January 2023
29 Apr 2022 AA Unaudited abridged accounts made up to 30 July 2021
09 Mar 2022 CS01 Confirmation statement made on 26 January 2022 with updates
13 Mar 2021 SH08 Change of share class name or designation
13 Mar 2021 SH02 Sub-division of shares on 12 February 2021
08 Mar 2021 PSC02 Notification of Mainspring Nominees (4) Limited as a person with significant control on 12 February 2021
05 Mar 2021 PSC07 Cessation of Mainspring Nominees (4) Limited as a person with significant control on 12 February 2021
05 Mar 2021 PSC01 Notification of Emma Parker as a person with significant control on 12 February 2021
05 Mar 2021 MA Memorandum and Articles of Association
05 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divsion 12/02/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2021 AP01 Appointment of Mr William Hobhouse as a director on 12 February 2021
04 Mar 2021 SH01 Statement of capital following an allotment of shares on 12 February 2021
  • GBP 664.94
27 Jan 2021 AA01 Current accounting period shortened from 31 January 2022 to 30 July 2021
27 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-27
  • GBP 1