NEW LEAF TOPCO LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Appointment of a voluntary liquidator |
30/12/2430 December 2024 | Declaration of solvency |
30/12/2430 December 2024 | Registered office address changed from Hermes House 88-89 Blackfriars Road South Bank London SE1 8HA United Kingdom to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2024-12-30 |
30/12/2430 December 2024 | Resolutions |
28/10/2428 October 2024 | Satisfaction of charge 110273480002 in full |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-22 with updates |
28/10/2428 October 2024 | Satisfaction of charge 110273480003 in full |
27/09/2427 September 2024 | Previous accounting period extended from 2023-12-31 to 2024-06-30 |
16/09/2416 September 2024 | Second filing of a statement of capital following an allotment of shares on 2024-08-02 |
20/08/2420 August 2024 | Statement of capital following an allotment of shares on 2024-08-02 |
13/08/2413 August 2024 | Statement of capital on 2024-08-13 |
13/08/2413 August 2024 | |
13/08/2413 August 2024 | |
13/08/2413 August 2024 | Resolutions |
17/12/2317 December 2023 | Full accounts made up to 2022-12-31 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-22 with updates |
27/05/2327 May 2023 | Second filing of Confirmation Statement dated 2022-11-11 |
16/12/2216 December 2022 | Registration of charge 110273480003, created on 2022-12-14 |
23/11/2223 November 2022 | Change of share class name or designation |
11/11/2211 November 2022 | Confirmation statement made on 2022-11-11 with updates |
25/10/2225 October 2022 | Second filing of Confirmation Statement dated 2021-12-09 |
21/09/2221 September 2022 | Full accounts made up to 2021-12-31 |
24/12/2124 December 2021 | Group of companies' accounts made up to 2020-12-31 |
09/12/219 December 2021 | Confirmation statement made on 2021-10-22 with updates |
16/11/2116 November 2021 | Change of share class name or designation |
16/08/2116 August 2021 | Termination of appointment of Bill Collis as a director on 2021-03-03 |
12/08/2112 August 2021 | Termination of appointment of Peter Clarke as a director on 2021-03-03 |
12/08/2112 August 2021 | Cessation of Livingbridge Enterprise Gp Llp as a person with significant control on 2021-03-03 |
12/08/2112 August 2021 | Cessation of Ashraf Nehru as a person with significant control on 2021-03-03 |
12/08/2112 August 2021 | Cessation of Livingbridge Enterprise Llp as a person with significant control on 2021-03-03 |
12/08/2112 August 2021 | Termination of appointment of Ashraf Nehru as a director on 2021-03-03 |
14/07/2114 July 2021 | Notification of Butterfly Bidco Limited as a person with significant control on 2021-06-15 |
11/06/2111 June 2021 | Memorandum and Articles of Association |
11/06/2111 June 2021 | Resolutions |
04/06/214 June 2021 | Registration of charge 110273480002, created on 2021-05-28 |
09/03/219 March 2021 | Satisfaction of charge 110273480001 in full |
17/12/2017 December 2020 | Group of companies' accounts made up to 2019-12-31 |
02/11/202 November 2020 | Confirmation statement made on 2020-10-22 with no updates |
04/08/204 August 2020 | Termination of appointment of Paul Neville Hunt as a director on 2020-08-03 |
04/02/204 February 2020 | Termination of appointment of Louise Kingston as a director on 2020-01-27 |
03/02/203 February 2020 | Registered office address changed from Unit C&D 127 Great Suffolk Street London SE1 1PP United Kingdom to Hermes House 88-89 Blackfriars Road South Bank London SE1 8HA on 2020-02-03 |
25/10/1925 October 2019 | Confirmation statement made on 2019-10-22 with updates |
22/10/1922 October 2019 | Cessation of Livingbridge Enterprise 2 Lp as a person with significant control on 2017-11-10 |
22/10/1922 October 2019 | Notification of Livingbridge Enterprise Gp Llp as a person with significant control on 2017-11-10 |
22/10/1922 October 2019 | Notification of Livingbridge Enterprise Llp as a person with significant control on 2017-11-10 |
30/08/1930 August 2019 | Group of companies' accounts made up to 2018-12-31 |
28/08/1928 August 2019 | Registration of charge 110273480001, created on 2019-08-27 |
29/07/1929 July 2019 | Appointment of Peter Clarke as a director on 2019-07-25 |
29/07/1929 July 2019 | Termination of appointment of Matthew Upton as a director on 2019-07-25 |
14/06/1914 June 2019 | Second filing of a statement of capital following an allotment of shares on 2018-09-24 |
14/06/1914 June 2019 | Second filing of a statement of capital following an allotment of shares on 2018-01-29 |
11/12/1811 December 2018 | Director's details changed for Mr Paul Neville Hunt on 2018-07-24 |
20/11/1820 November 2018 | Register(s) moved to registered inspection location Foot Anstey Llp Senate Court Southernhay Gardens Exeter EX1 1NT |
20/11/1820 November 2018 | Register inspection address has been changed to Foot Anstey Llp Senate Court Southernhay Gardens Exeter EX1 1NT |
25/10/1825 October 2018 | Confirmation statement made on 2018-10-22 with updates |
24/10/1824 October 2018 | Statement of capital following an allotment of shares on 2018-09-24 |
23/10/1823 October 2018 | Current accounting period extended from 2018-10-31 to 2018-12-31 |
15/10/1815 October 2018 | Second filing of a statement of capital following an allotment of shares on 2018-01-29 |
02/10/182 October 2018 | Resolutions |
13/09/1813 September 2018 | Appointment of Mrs Louise Kingston as a director on 2018-08-31 |
13/09/1813 September 2018 | Appointment of Paul Neville Hunt as a director on 2018-07-24 |
04/04/184 April 2018 | Resolutions |
27/03/1827 March 2018 | Statement of capital following an allotment of shares on 2018-01-29 |
26/03/1826 March 2018 | Appointment of Mr Bill Collis as a director on 2018-01-29 |
19/02/1819 February 2018 | Cessation of Fernando Miguel Kufer as a person with significant control on 2017-11-10 |
19/02/1819 February 2018 | Notification of Ashraf Nehru as a person with significant control on 2017-11-10 |
19/02/1819 February 2018 | Notification of Livingbridge Enterprise 2 Lp as a person with significant control on 2017-11-10 |
12/01/1812 January 2018 | Sub-division of shares on 2017-11-10 |
12/01/1812 January 2018 | Statement of capital following an allotment of shares on 2017-11-10 |
20/12/1720 December 2017 | Change of share class name or designation |
18/12/1718 December 2017 | Resolutions |
17/11/1717 November 2017 | DIRECTOR APPOINTED MATTHEW UPTON |
17/11/1717 November 2017 | Appointment of Matthew Upton as a director on 2017-11-10 |
15/11/1715 November 2017 | DIRECTOR APPOINTED RYAN SKLAR |
15/11/1715 November 2017 | Appointment of Mr Ashraf Nehru as a director on 2017-11-10 |
15/11/1715 November 2017 | Appointment of Ryan Sklar as a director on 2017-11-10 |
15/11/1715 November 2017 | DIRECTOR APPOINTED MR ASHRAF NEHRU |
23/10/1723 October 2017 | Incorporation |
23/10/1723 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company