Advanced company searchLink opens in new window

TARGET TOPCO LIMITED

Company number 07956530

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)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2019 DS01 Application to strike the company off the register
03 Jul 2019 SH19 Statement of capital on 3 July 2019
  • GBP 1
03 Jul 2019 SH20 Statement by Directors
03 Jul 2019 CAP-SS Solvency Statement dated 25/06/19
03 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 25/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
13 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
26 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
30 Nov 2018 AA Full accounts made up to 31 March 2018
20 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
17 Aug 2017 TM01 Termination of appointment of William Michael Alley as a director on 31 July 2017
02 Jun 2017 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
24 May 2017 AA Group of companies' accounts made up to 31 December 2016
22 May 2017 TM02 Termination of appointment of Dafydd Llywelyn Bebb as a secretary on 16 May 2017
08 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
13 Dec 2016 TM01 Termination of appointment of Steven Andrew Robertson as a director on 8 December 2016
01 Sep 2016 AP01 Appointment of Mr Vivek Satish Agarwal as a director on 19 August 2016
31 Aug 2016 TM01 Termination of appointment of Richard Alexander Houghton as a director on 19 August 2016
31 Aug 2016 TM01 Termination of appointment of James William Scott as a director on 19 August 2016
22 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
23 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 98,997.95392
16 Mar 2016 AP01 Appointment of Mr Steven Andrew Robertson as a director on 11 March 2016
15 Dec 2015 MA Memorandum and Articles of Association
12 Nov 2015 SH03 Purchase of own shares.