Advanced company searchLink opens in new window

SALINGER TOPCO LIMITED

Company number 10026935

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)
27 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
27 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 4 July 2018
07 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 4 July 2017
25 Jul 2016 AD01 Registered office address changed from 39 Broadfields Avenue Edgware Middlesex HA8 8PF to Edelman House 1238 High Road Whetstone London N20 0LH on 25 July 2016
18 Jul 2016 4.70 Declaration of solvency
18 Jul 2016 600 Appointment of a voluntary liquidator
18 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-05
22 Apr 2016 AD01 Registered office address changed from 5 Portman Square London W1H 6NT to 39 Broadfields Avenue Edgware Middlesex HA8 8PF on 22 April 2016
22 Apr 2016 SH10 Particulars of variation of rights attached to shares
22 Apr 2016 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 10.00
22 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2016 SH01 Statement of capital following an allotment of shares on 25 February 2016
  • GBP 100.00
14 Apr 2016 AP01 Appointment of Janice Lawton Kirby as a director on 16 March 2016
29 Mar 2016 AP01 Appointment of M/S Hilary Ann Salinger as a director on 16 March 2016
25 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-25
  • GBP .2