Advanced company searchLink opens in new window

VANCOUVER TOPCO LIMITED

Company number 07633974

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)
04 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
04 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 107,329.2747
07 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
10 Jun 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 107,329.2747
25 Feb 2014 SH01 Statement of capital following an allotment of shares on 18 February 2014
  • GBP 107,329.2747
06 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
05 Jun 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
28 May 2013 AP01 Appointment of Bernard Peter Gray as a director
09 Apr 2013 SH01 Statement of capital following an allotment of shares on 7 February 2013
  • GBP 189,685.88
06 Jan 2013 AA Group of companies' accounts made up to 31 March 2012
09 Aug 2012 AD01 Registered office address changed from Vineyard House 44 Brook Lane Hammersmith London W6 7BT United Kingdom on 9 August 2012
08 Aug 2012 AD01 Registered office address changed from 10 Snow Hill London EC1A 2AL on 8 August 2012
02 Aug 2012 SH01 Statement of capital following an allotment of shares on 24 July 2012
  • GBP 107,208.72
19 Jun 2012 SH01 Statement of capital following an allotment of shares on 31 May 2012
  • GBP 97,010.26
19 Jun 2012 SH01 Statement of capital following an allotment of shares on 9 December 2011
  • GBP 58,546.7800
01 Jun 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
01 Jun 2012 AD03 Register(s) moved to registered inspection location
01 Jun 2012 AD02 Register inspection address has been changed
22 Feb 2012 AP03 Appointment of Katherine Conlon as a secretary
07 Feb 2012 AP01 Appointment of Stephen Harold Alexander as a director
07 Feb 2012 AP01 Appointment of Mr Stephen Harold Alexander as a director
24 Jan 2012 SH02 Sub-division of shares on 31 October 2011
24 Jan 2012 SH01 Statement of capital following an allotment of shares on 31 October 2011
  • GBP 58,286.13
29 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 31/10/2011