Advanced company searchLink opens in new window

SAPLING TOPCO LIMITED

Company number 10438473

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 Oct 2023 AD01 Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 6 October 2023
05 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 31 May 2023
13 Jul 2022 AD01 Registered office address changed from 30 Fenchurch Street London EC3M 3BD to High Holborn House 52-54 High Holborn London WC1V 6RL on 13 July 2022
16 Jun 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-01
16 Jun 2022 600 Appointment of a voluntary liquidator
16 Jun 2022 LIQ01 Declaration of solvency
26 May 2022 SH19 Statement of capital on 26 May 2022
  • GBP 2
26 May 2022 SH20 Statement by Directors
26 May 2022 CAP-SS Solvency Statement dated 24/05/22
26 May 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 24/05/2022
31 Jan 2022 TM01 Termination of appointment of Anthony Jan Rice as a director on 26 January 2022
31 Jan 2022 AP01 Appointment of Mr Derek Boyd Simpson as a director on 26 January 2022
24 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
29 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with updates
02 Mar 2021 MA Memorandum and Articles of Association
02 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Feb 2021 PSC02 Notification of Accenture (Uk) Limited as a person with significant control on 15 February 2021
24 Feb 2021 PSC07 Cessation of Paul Michael Solomon as a person with significant control on 15 February 2021
24 Feb 2021 PSC07 Cessation of Ec1 10 Gp Lp as a person with significant control on 15 February 2021
23 Feb 2021 SH06 Cancellation of shares. Statement of capital on 15 February 2021
  • GBP 6,972.00
23 Feb 2021 SH03 Purchase of own shares.
16 Feb 2021 TM01 Termination of appointment of Richard Anthony Chapman as a director on 15 February 2021
16 Feb 2021 TM01 Termination of appointment of Paul Michael Solomon as a director on 15 February 2021
16 Feb 2021 TM01 Termination of appointment of Paul Matthew Mckay as a director on 15 February 2021
16 Feb 2021 AD01 Registered office address changed from 6 Quartz Point Stonebridge Road Coleshill Birmingham West Midlands B46 3JL United Kingdom to 30 Fenchurch Street London EC3M 3BD on 16 February 2021