SWAYNE & PARTNERS TOPCO LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

15/11/2415 November 2024 Application to strike the company off the register

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-08-04 with updates

View Document

29/10/2429 October 2024 Change of details for Wick Bidco Limited as a person with significant control on 2024-06-13

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

11/04/2411 April 2024 Current accounting period extended from 2024-07-11 to 2024-09-30

View Document

10/04/2410 April 2024 Accounts for a dormant company made up to 2023-07-11

View Document

05/04/245 April 2024 Appointment of Mrs Ciara Anne Mccormack as a secretary on 2024-03-22

View Document

05/04/245 April 2024 Appointment of Mr Ian Philip Plumb as a director on 2024-03-22

View Document

05/04/245 April 2024 Secretary's details changed for Mrs Ciara Anne Mccormack on 2024-03-22

View Document

05/04/245 April 2024 Termination of appointment of Tracy Gates as a director on 2024-03-22

View Document

06/10/236 October 2023 Registered office address changed from 26 st. James's Square London SW1Y 4JH England to Sidney House Western Way Bury St. Edmunds IP33 3SP on 2023-10-06

View Document

06/10/236 October 2023 Previous accounting period shortened from 2023-09-30 to 2023-07-11

View Document

22/09/2322 September 2023 Appointment of Mrs Tracy Gates as a director on 2023-09-13

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-04 with updates

View Document

01/08/231 August 2023 Cessation of Independent Vetcare Limited as a person with significant control on 2023-07-11

View Document

01/08/231 August 2023 Notification of Wick Bidco Limited as a person with significant control on 2023-07-11

View Document

13/07/2313 July 2023 Termination of appointment of Donna Louise Simpson as a director on 2023-07-11

View Document

13/07/2313 July 2023 Registered office address changed from The Chocolate Factory Keynsham Bristol BS31 2AU England to 26 st. James's Square London SW1Y 4JH on 2023-07-13

View Document

13/07/2313 July 2023 Termination of appointment of Mark Andrew Gillings as a director on 2023-07-11

View Document

13/07/2313 July 2023 Termination of appointment of Clark Alexander Grant as a director on 2023-07-11

View Document

13/07/2313 July 2023 Appointment of Dr Ciara Ann Mc Cormack as a director on 2023-07-11

View Document

11/07/2311 July 2023 Annual accounts for year ending 11 Jul 2023

View Accounts

29/06/2329 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

07/06/237 June 2023 Previous accounting period shortened from 2022-10-22 to 2022-09-30

View Document

26/04/2326 April 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2021-10-20

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Memorandum and Articles of Association

View Document

02/11/212 November 2021 Previous accounting period shortened from 2022-08-31 to 2021-10-22

View Document

25/10/2125 October 2021 Termination of appointment of Duncan Edward Hole as a director on 2021-10-22

View Document

25/10/2125 October 2021 Registered office address changed from Sidney House Western Way Bury St. Edmunds Suffolk IP33 3SP United Kingdom to The Chocolate Factory Keynsham Bristol BS31 2AU on 2021-10-25

View Document

25/10/2125 October 2021 Appointment of Mrs Donna Louise Chapman as a director on 2021-10-22

View Document

25/10/2125 October 2021 Appointment of Mr Mark Andrew Gillings as a director on 2021-10-22

View Document

25/10/2125 October 2021 Notification of Independent Vetcare Limited as a person with significant control on 2021-10-22

View Document

25/10/2125 October 2021 Withdrawal of a person with significant control statement on 2021-10-25

View Document

25/10/2125 October 2021 Termination of appointment of Aimee Jane Barker as a director on 2021-10-22

View Document

25/10/2125 October 2021 Termination of appointment of Rachel Helen Fordham as a director on 2021-10-22

View Document

25/10/2125 October 2021 Termination of appointment of Simon Culmstock as a director on 2021-10-22

View Document

25/10/2125 October 2021 Termination of appointment of Thomas Gareth Turner as a director on 2021-10-22

View Document

22/10/2122 October 2021 Annual accounts for year ending 22 Oct 2021

View Accounts

05/08/215 August 2021 Incorporation

View Document


More Company Information


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