Advanced company searchLink opens in new window

THISTLE TOPCO LIMITED

Company number 14722481

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)
11 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2024 AP01 Appointment of Mr Phillip Moretti as a director on 28 October 2024
09 Nov 2024 MA Memorandum and Articles of Association
09 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2024 PSC01 Notification of Ewan Maclean Cresswell as a person with significant control on 28 October 2024
07 Nov 2024 PSC07 Cessation of Paul Harcourt Latimer as a person with significant control on 28 October 2024
07 Nov 2024 SH01 Statement of capital following an allotment of shares on 28 October 2024
  • GBP 9,000,000
07 Nov 2024 SH01 Statement of capital following an allotment of shares on 28 October 2024
  • GBP 419,354
04 Nov 2024 AP01 Appointment of Mr Ewan Maclean Cresswell as a director on 28 October 2024
01 Nov 2024 AP03 Appointment of Mrs Kim Lorranne Cresswell as a secretary on 28 October 2024
01 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
30 May 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
30 May 2024 AD01 Registered office address changed from 6th Floor 117 Houndsditch London EC3A 7BT United Kingdom to 5th Floor 52 - 54 Gracechurch Street London EC3V 0EH on 30 May 2024
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2023 AA01 Current accounting period extended from 31 March 2024 to 30 June 2024
10 Mar 2023 NEWINC Incorporation
Statement of capital on 2023-03-10
  • GBP 1