Advanced company searchLink opens in new window

MONACO TOPCO LIMITED

Company number 10294405

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)
03 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
03 Apr 2023 LIQ13 Return of final meeting in a members' voluntary winding up
07 Apr 2022 AD03 Register(s) moved to registered inspection location Nexus Place 25 Farringdon Street London EC4A 4AF
07 Apr 2022 AD01 Registered office address changed from 25 Farringdon Street London EC4A 4AF England to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 7 April 2022
07 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-17
07 Apr 2022 LIQ01 Declaration of solvency
06 Apr 2022 600 Appointment of a voluntary liquidator
05 Apr 2022 AD02 Register inspection address has been changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to Nexus Place 25 Farringdon Street London EC4A 4AF
16 Mar 2022 SH19 Statement of capital on 16 March 2022
  • GBP 1.00
16 Mar 2022 SH20 Statement by Directors
16 Mar 2022 CAP-SS Solvency Statement dated 16/03/22
16 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 16/03/2022
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jan 2022 AA Group of companies' accounts made up to 31 March 2021
10 Dec 2021 AP01 Appointment of Guy Bennett as a director on 30 November 2021
10 Dec 2021 TM01 Termination of appointment of Joseph James Hanly as a director on 30 November 2021
06 Sep 2021 TM01 Termination of appointment of Angela Tracy Baumfield as a director on 1 May 2021
03 Sep 2021 TM01 Termination of appointment of Matthew Gordon Everson as a director on 1 May 2021
03 Sep 2021 TM01 Termination of appointment of Julie Ann Oliver as a director on 1 May 2021
03 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with updates
14 May 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 1,643.74
12 May 2021 AP01 Appointment of Thomas Michel Tuchscherer as a director on 30 April 2021
11 May 2021 TM01 Termination of appointment of Lance Henry Lowe Batchelor as a director on 30 April 2021
11 May 2021 TM01 Termination of appointment of Mark Llewellyn Williams as a director on 30 April 2021
11 May 2021 TM01 Termination of appointment of John Paul James Breheny as a director on 30 April 2021
11 May 2021 TM01 Termination of appointment of Richard James Boardman as a director on 30 April 2021