- Company Overview for SYMMETRY TOPCO LIMITED (12170387)
- Filing history for SYMMETRY TOPCO LIMITED (12170387)
- People for SYMMETRY TOPCO LIMITED (12170387)
- More for SYMMETRY TOPCO LIMITED (12170387)
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
|
|
11 Aug 2021 | SH20 | Statement by Directors | |
11 Aug 2021 | CAP-SS | Solvency Statement dated 04/08/21 | |
11 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 29 December 2020
|