- Company Overview for CAESAR TOPCO LIMITED (08319737)
- Filing history for CAESAR TOPCO LIMITED (08319737)
- People for CAESAR TOPCO LIMITED (08319737)
- Charges for CAESAR TOPCO LIMITED (08319737)
- Insolvency for CAESAR TOPCO LIMITED (08319737)
- Registers for CAESAR TOPCO LIMITED (08319737)
- More for CAESAR TOPCO LIMITED (08319737)
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
|
|
26 Sep 2022 | SH19 |
Statement of capital on 26 September 2022
|
|
26 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |