Advanced company searchLink opens in new window

VIOLIN TOPCO LIMITED

Company number 08741528

Filter by category

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)
16 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2023 LIQ13 Return of final meeting in a members' voluntary winding up
31 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 24 August 2022
06 Jul 2022 AD01 Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 6 July 2022
28 Jun 2022 CH01 Director's details changed for Mr Andrew Martin Baddeley on 14 June 2022
28 Jun 2022 CH01 Director's details changed for Miss Nicola Claire Mitford-Slade on 14 June 2022
09 Sep 2021 AD01 Registered office address changed from 6 Chesterfield Gardens London W1J 5BQ to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 9 September 2021
09 Sep 2021 600 Appointment of a voluntary liquidator
09 Sep 2021 LIQ01 Declaration of solvency
09 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-25
20 Aug 2021 TM01 Termination of appointment of Peter Deming as a director on 11 August 2021
20 Aug 2021 TM01 Termination of appointment of Christopher Jon Pell as a director on 11 August 2021
20 Aug 2021 TM01 Termination of appointment of Philip Sebastian Muelder as a director on 11 August 2021
20 Aug 2021 AP01 Appointment of Miss Nicola Claire Mitford-Slade as a director on 11 August 2021
20 Aug 2021 TM01 Termination of appointment of Christopher Woodhouse as a director on 11 August 2021
11 Aug 2021 SH19 Statement of capital on 11 August 2021
  • GBP 2.15
11 Aug 2021 SH20 Statement by Directors
11 Aug 2021 CAP-SS Solvency Statement dated 04/08/21
11 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced, distribution declared 04/08/2021
  • RES06 ‐ Resolution of reduction in issued share capital
10 Aug 2021 SH01 Statement of capital following an allotment of shares on 4 August 2021
  • GBP 2,149,374.0708
02 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with updates
03 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 September 2020
  • GBP 2,149,174.08
02 Nov 2020 TM02 Termination of appointment of Rehana Hasan as a secretary on 22 October 2020
22 Oct 2020 AD02 Register inspection address has been changed to 25 Moorgate London EC2R 6AY
30 Sep 2020 AA Group of companies' accounts made up to 31 December 2019