Advanced company searchLink opens in new window

TOPPS MK HOLDINGS LIMITED

Company number 07160564

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)
20 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2018 DS01 Application to strike the company off the register
15 Aug 2018 AP03 Appointment of Mr Stephen Hancock as a secretary on 8 August 2018
10 Aug 2018 TM01 Termination of appointment of Kerry Treharne as a director on 10 August 2018
08 Aug 2018 TM02 Termination of appointment of Kerry Treharne as a secretary on 8 August 2018
11 Jul 2018 SH01 Statement of capital following an allotment of shares on 3 July 2018
  • GBP 37,921,000
10 Jul 2018 AP01 Appointment of Mr David Leiner as a director on 10 July 2018
10 Jul 2018 PSC02 Notification of Madison Dearborn Capital Partners as a person with significant control on 10 July 2018
10 Jul 2018 RESOLUTIONS Resolutions
  • RES14 ‐ 26500000 being the amount credited to the capital contrbution reserve be capitalised 03/07/2018
05 Jul 2018 SH20 Statement by Directors
05 Jul 2018 SH19 Statement of capital on 5 July 2018
  • GBP 1.00
05 Jul 2018 CAP-SS Solvency Statement dated 05/07/18
05 Jul 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jun 2018 SH20 Statement by Directors
08 Jun 2018 SH19 Statement of capital on 8 June 2018
  • GBP 11,421,000
08 Jun 2018 CAP-SS Solvency Statement dated 07/06/18
08 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium 07/06/2018
01 Feb 2018 TM01 Termination of appointment of Christopher James Nigel Rodman as a director on 31 January 2018
30 Jan 2018 AP01 Appointment of Mr Michael Neil Brandstaedter as a director on 29 January 2018
30 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
30 Jan 2018 PSC08 Notification of a person with significant control statement
05 Dec 2017 AA Group of companies' accounts made up to 31 December 2016
07 Sep 2017 AP03 Appointment of Mrs Kerry Treharne as a secretary on 7 September 2017
07 Sep 2017 AP01 Appointment of Mrs Kerry Treharne as a director on 7 September 2017