Advanced company searchLink opens in new window

RECOLETA TOPCO LIMITED

Company number 11440715

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)
29 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Apr 2023 TM01 Termination of appointment of Ella D'amato as a director on 26 April 2023
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2022 TM01 Termination of appointment of David Wood as a director on 30 November 2022
01 Dec 2022 TM01 Termination of appointment of Margaret Mcdonald as a director on 30 November 2022
30 Sep 2022 TM01 Termination of appointment of Tracy Ann Carroll as a director on 30 September 2022
05 Sep 2022 TM01 Termination of appointment of Sarah Clark as a director on 2 September 2022
18 Aug 2022 CS01 Confirmation statement made on 28 June 2022 with updates
18 Aug 2022 AP01 Appointment of Ms Margaret Mcdonald as a director on 27 January 2022
30 Jun 2022 TM01 Termination of appointment of Ben James Richmond Kirby as a director on 29 June 2022
12 May 2022 SH01 Statement of capital following an allotment of shares on 22 March 2022
  • GBP 49,250.52714
09 Dec 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
11 Nov 2021 AP01 Appointment of Mrs Ella D'amato as a director on 22 July 2021
03 Nov 2021 SH08 Change of share class name or designation
27 Oct 2021 AP01 Appointment of Mr David Wood as a director on 4 May 2021
27 Oct 2021 AP01 Appointment of Mrs Sarah Clark as a director on 31 March 2021
25 Oct 2021 TM01 Termination of appointment of Julia Reynolds as a director on 21 October 2021
22 Oct 2021 SH01 Statement of capital following an allotment of shares on 21 October 2021
  • GBP 49,217.52
16 Sep 2021 AA Group of companies' accounts made up to 31 May 2020
15 Sep 2021 CS01 Confirmation statement made on 28 June 2021 with updates
11 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2021 AD01 Registered office address changed from Francis House 11 Francis Street London SW1P 1DE United Kingdom to Hornsby House Wheal Vrose Business Park Helston Cornwall TR13 0FG on 4 January 2021
17 Oct 2020 SH03 Purchase of own shares.