Advanced company searchLink opens in new window

CAESAR TOPCO LIMITED

Company number 08319737

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)
10 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2023 LIQ13 Return of final meeting in a members' voluntary winding up
19 May 2023 AD01 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 19 May 2023
12 Oct 2022 AD01 Registered office address changed from Kings Court Water Lane Wilmslow Cheshire SK9 5AR England to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN on 12 October 2022
12 Oct 2022 600 Appointment of a voluntary liquidator
12 Oct 2022 LIQ01 Declaration of solvency
12 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-30
26 Sep 2022 SH19 Statement of capital on 26 September 2022
  • GBP 3.264393
26 Sep 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Capitalise £22,219 26/09/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Sep 2022 CAP-SS Solvency Statement dated 26/09/22
26 Sep 2022 SH20 Statement by Directors
26 Sep 2022 SH01 Statement of capital following an allotment of shares on 26 September 2022
  • GBP 326,439.26
22 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
20 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
20 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
20 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
20 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
06 Sep 2021 MR04 Satisfaction of charge 083197370004 in full
07 Apr 2021 TM01 Termination of appointment of Jenny Ingleby as a director on 31 March 2021
01 Dec 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
01 Dec 2020 PSC02 Notification of Rocket Bidco Limited as a person with significant control on 15 September 2020
01 Dec 2020 PSC07 Cessation of Hg Pooled Management Limited as a person with significant control on 15 September 2020
18 Nov 2020 MR01 Registration of charge 083197370004, created on 16 November 2020
04 Nov 2020 MR04 Satisfaction of charge 083197370003 in full
04 Nov 2020 MR04 Satisfaction of charge 083197370001 in full