Advanced company searchLink opens in new window

SYMMETRY TOPCO LIMITED

Company number 12170387

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)
16 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2024 DS01 Application to strike the company off the register
21 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
20 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
26 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
23 Sep 2022 AP01 Appointment of Charlotte Davies as a director on 21 September 2022
23 Sep 2022 TM01 Termination of appointment of Nicola Claire Mitford-Slade as a director on 21 September 2022
02 Sep 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
02 Sep 2022 CH01 Director's details changed for Andrew Martin Baddeley on 2 September 2022
02 Sep 2022 AD02 Register inspection address has been changed from 25 Moorgate London EC2R 6AY England to 45 Gresham Street London EC2V 7BG
28 Jun 2022 CH01 Director's details changed for Miss Nicola Claire Mitford-Slade on 14 June 2022
28 Jun 2022 CH01 Director's details changed for Andrew Martin Baddeley on 14 June 2022
14 Jun 2022 AD01 Registered office address changed from 6 Chesterfield Gardens London W1J 5BQ United Kingdom to 45 Gresham Street London EC2V 7BG on 14 June 2022
14 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
03 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with updates
20 Aug 2021 AP01 Appointment of Miss Nicola Claire Mitford-Slade as a director on 11 August 2021
20 Aug 2021 TM01 Termination of appointment of Paul Richard Armstrong as a director on 11 August 2021
20 Aug 2021 TM01 Termination of appointment of Peter Deming as a director on 11 August 2021
20 Aug 2021 TM01 Termination of appointment of Christopher Jon Pell as a director on 11 August 2021
11 Aug 2021 SH19 Statement of capital on 11 August 2021
  • GBP 1.86
11 Aug 2021 SH20 Statement by Directors
11 Aug 2021 CAP-SS Solvency Statement dated 04/08/21
11 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account, distribution declared 04/08/2021
  • RES06 ‐ Resolution of reduction in issued share capital
11 Jan 2021 SH01 Statement of capital following an allotment of shares on 29 December 2020
  • GBP 185,938.1351