Advanced company searchLink opens in new window

PETAINER TOPCO LIMITED

Company number 10091857

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)
06 Jul 2023 AD01 Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to 2nd Floor 110 Cannon Street London EC4N 6EU on 6 July 2023
06 Jul 2023 600 Appointment of a voluntary liquidator
06 Jul 2023 LIQ01 Declaration of solvency
06 Jul 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-27
22 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with updates
10 Feb 2023 AA Group of companies' accounts made up to 31 December 2021
19 Aug 2022 TM01 Termination of appointment of William John Needham as a director on 18 August 2022
19 Aug 2022 TM01 Termination of appointment of Hugh Alexander Ross as a director on 18 August 2022
19 Aug 2022 TM01 Termination of appointment of Andrew Jenner as a director on 18 August 2022
19 Aug 2022 AP01 Appointment of Mr Robert Nicholas Duggan as a director on 18 August 2022
07 Jul 2022 AD01 Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to 11th Floor 200 Aldersgate Street London EC1A 4HD on 7 July 2022
06 Jul 2022 SH01 Statement of capital following an allotment of shares on 24 June 2022
  • EUR 118,629,530.46600
  • GBP 108,684.9578
27 Jun 2022 TM02 Termination of appointment of Simon Ralph as a secretary on 21 June 2022
27 Jun 2022 TM01 Termination of appointment of Owoseni Adetu as a director on 24 June 2022
01 Jun 2022 MR04 Satisfaction of charge 100918570005 in full
01 Jun 2022 MR04 Satisfaction of charge 100918570006 in full
27 May 2022 CS01 Confirmation statement made on 30 March 2022 with updates
24 May 2022 SH01 Statement of capital following an allotment of shares on 28 April 2022
  • EUR 118,465,713.672
  • GBP 108,684.9578
19 May 2022 SH10 Particulars of variation of rights attached to shares
19 May 2022 SH08 Change of share class name or designation
17 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2022 MA Memorandum and Articles of Association
17 May 2022 SH06 Cancellation of shares. Statement of capital on 27 August 2021
  • EUR 3,466,767.89800
  • GBP 108,684.9578
13 May 2022 SH01 Statement of capital following an allotment of shares on 27 August 2021
  • EUR 3,466,767.898
  • GBP 108,684.9578
13 Apr 2022 MR01 Registration of charge 100918570007, created on 2 April 2022