Advanced company searchLink opens in new window

DOC TOPCO LIMITED

Company number 08642347

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)
22 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2021 DS01 Application to strike the company off the register
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with updates
01 Jun 2021 CH04 Secretary's details changed for Prism Cosec Limited on 26 May 2021
08 Feb 2021 SH02 Statement of capital on 3 February 2021
  • GBP 103.00001
31 Dec 2020 PSC02 Notification of Dr. Martens Limited as a person with significant control on 23 December 2020
31 Dec 2020 TM01 Termination of appointment of Christopher James North as a director on 30 December 2020
31 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 31 December 2020
24 Dec 2020 SH19 Statement of capital on 24 December 2020
  • GBP 1,760.98
24 Dec 2020 SH20 Statement by Directors
24 Dec 2020 CAP-SS Solvency Statement dated 11/12/20
24 Dec 2020 MA Memorandum and Articles of Association
24 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
02 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with updates
02 Oct 2020 CH01 Director's details changed for Mr Christopher James North on 27 September 2020
02 Oct 2020 AA Group of companies' accounts made up to 31 March 2020
29 Jun 2020 CH01 Director's details changed for Mr Kenneth Charles Wilson on 16 January 2020
29 Jun 2020 CH01 Director's details changed for Mr Jon William Mortimore on 16 January 2020
29 Jun 2020 CH01 Director's details changed for Mr Paul Mason on 16 January 2020
29 Jun 2020 CH01 Director's details changed for Ms Tara Alhadeff on 16 January 2020
01 Apr 2020 TM01 Termination of appointment of Cheryl Yvonne Hood as a director on 31 March 2020
17 Jan 2020 CH01 Director's details changed for Christopher North on 15 January 2020
02 Jan 2020 AP01 Appointment of Christopher North as a director on 1 January 2020
11 Oct 2019 AA Group of companies' accounts made up to 31 March 2019