WBA ACQUISITIONS UK TOPCO LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

11/02/2411 February 2024 Application to strike the company off the register

View Document

13/10/2313 October 2023 Termination of appointment of Kate Charlotte Drake as a director on 2023-09-26

View Document

13/10/2313 October 2023 Appointment of Mr Marco Rene Leon Robert Kerschen as a director on 2023-10-10

View Document

25/05/2325 May 2023 Full accounts made up to 2022-08-31

View Document

05/04/235 April 2023 Resolutions

View Document

05/04/235 April 2023 Resolutions

View Document

05/04/235 April 2023 Resolutions

View Document

05/04/235 April 2023 Resolutions

View Document

30/03/2330 March 2023 Statement of capital on 2023-03-30

View Document

30/03/2330 March 2023

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023

View Document

30/03/2330 March 2023 Resolutions

View Document

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2023-03-29

View Document

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2023-03-29

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

05/05/225 May 2022 Full accounts made up to 2021-08-31

View Document

01/03/221 March 2022 Appointment of Omorlie Harris as a director on 2022-02-22

View Document

01/03/221 March 2022 Termination of appointment of Aidan Gerard Clare as a director on 2022-02-22

View Document

01/03/221 March 2022 Appointment of Mrs Kate Drake as a director on 2022-02-22

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

04/01/224 January 2022 Termination of appointment of Clare Louisa Minnie Jennings as a director on 2021-12-31

View Document

20/07/2120 July 2021 Statement of capital following an allotment of shares on 2021-05-18

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Resolutions

View Document

27/03/2027 March 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

30/07/1930 July 2019 03/07/19 STATEMENT OF CAPITAL GBP 101203

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

09/05/199 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

20/11/1820 November 2018 31/10/18 STATEMENT OF CAPITAL GBP 101202

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

17/05/1817 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

17/08/1717 August 2017 21/07/17 STATEMENT OF CAPITAL GBP 127201

View Document

15/08/1715 August 2017 21/07/17 STATEMENT OF CAPITAL GBP 126201

View Document

01/08/171 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 101201

View Document

01/08/171 August 2017 CANCELLATION OF SHARE PREMIUM ACCOUNT 26/07/2017

View Document

01/08/171 August 2017 STATEMENT BY DIRECTORS

View Document

01/08/171 August 2017 SOLVENCY STATEMENT DATED 26/07/17

View Document

21/07/1721 July 2017 SOLVENCY STATEMENT DATED 21/07/17

View Document

21/07/1721 July 2017 21/07/17 STATEMENT OF CAPITAL GBP 101201

View Document

21/07/1721 July 2017 STATEMENT BY DIRECTORS

View Document

21/07/1721 July 2017 REDUCE ISSUED CAPITAL 21/07/2017

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

05/06/175 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN DELVE

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR MARK FRANCIS MULLER

View Document

14/10/1614 October 2016 COMPANY NAME CHANGED AB ACQUISITIONS UK TOPCO LIMITED CERTIFICATE ISSUED ON 14/10/16

View Document

25/08/1625 August 2016 22/08/16 STATEMENT OF CAPITAL GBP 101201

View Document

27/06/1627 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

16/11/1516 November 2015 14/10/15 NO CHANGES

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN GERARD CLARE / 20/10/2015

View Document

15/06/1515 June 2015 AUDITOR'S RESIGNATION

View Document

09/06/159 June 2015 AUDITOR'S RESIGNATION

View Document

01/06/151 June 2015 AUDITOR'S RESIGNATION

View Document

01/05/151 May 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 CURREXT FROM 31/03/2015 TO 31/08/2015

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/04/1429 April 2014 19/03/14 NO CHANGES

View Document

28/04/1428 April 2014 SECTION 519

View Document

23/04/1423 April 2014 AUDITOR'S RESIGNATION

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/04/1330 April 2013 REDUCE ISSUED CAPITAL 29/04/2013

View Document

30/04/1330 April 2013 STATEMENT BY DIRECTORS

View Document

30/04/1330 April 2013 30/04/13 STATEMENT OF CAPITAL GBP 101200.00

View Document

30/04/1330 April 2013 SOLVENCY STATEMENT DATED 29/04/13

View Document

19/04/1319 April 2013 19/03/13 NO CHANGES

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/08/1221 August 2012 26/07/12 STATEMENT OF CAPITAL GBP 102200

View Document

16/04/1216 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

07/12/117 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/04/1112 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / AIDAN GERARD CLARE / 01/04/2011

View Document

02/02/112 February 2011 DIRECTOR APPOINTED AIDAN GERARD CLARE

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MCCOY

View Document

02/12/102 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK STANDISH / 27/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER DELVE / 10/08/2010

View Document

06/04/106 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR FRANK STANDISH / 06/04/2010

View Document

21/01/1021 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED FRANK STANDISH

View Document

12/12/0912 December 2009 DIRECTOR APPOINTED KATHLEEN MCCOY

View Document

12/12/0912 December 2009 DIRECTOR APPOINTED MARTIN CHRISTOPHER DELVE

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNCAN

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW HORNBY

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR SERGIO D'ANGELO

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR GEORGE FAIRWEATHER

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR ORNELLA BARRA

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARCO PAGNI

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MURPHY

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GOURLAY

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR MATTIA CAPRIOLI

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR STEFANO PESSINA

View Document

24/11/0924 November 2009 COMPANY NAME CHANGED ALLIANCE BOOTS LIMITED CERTIFICATE ISSUED ON 24/11/09

View Document

24/11/0924 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED ALEXANDER WALLACE GOURLAY

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED ANDREW HEDLEY HORNBY

View Document

27/03/0927 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/06/0812 June 2008 SECRETARY APPOINTED FRANK STANDISH

View Document

09/06/089 June 2008 DIRECTOR APPOINTED MR DOMINIC MURPHY

View Document

05/06/085 June 2008 DIRECTOR APPOINTED MR MATTIA CAPRIOLI

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR HENRIK KRAFT

View Document

05/06/085 June 2008 DIRECTOR APPOINTED ORNELLA BARRA

View Document

05/06/085 June 2008 DIRECTOR APPOINTED MR MARCO PAGNI

View Document

05/06/085 June 2008 DIRECTOR APPOINTED MR STEFANO PESSINA

View Document

05/06/085 June 2008 DIRECTOR APPOINTED MR GEORGE ROLLO FAIRWEATHER

View Document

05/06/085 June 2008 DIRECTOR APPOINTED MR STEPHEN WILLIAM DUNCAN

View Document

03/06/083 June 2008 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/06/08

View Document

15/05/0815 May 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM SEDLEY PLACE 4TH FLOOR 361 OXFORD STREET LONDON W1C 2JL

View Document

07/04/087 April 2008 AUDITOR'S RESIGNATION

View Document

02/07/072 July 2007 £ NC 1000000/10000000 18/

View Document

02/07/072 July 2007 NC INC ALREADY ADJUSTED 18/06/07

View Document

02/07/072 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/0711 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/071 May 2007 COMPANY NAME CHANGED SPRINT UK TOPCO 1 LIMITED CERTIFICATE ISSUED ON 01/05/07

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/0719 April 2007 NC INC ALREADY ADJUSTED 12/04/07

View Document

19/04/0719 April 2007 NC INC ALREADY ADJUSTED 12/04/07

View Document

19/04/0719 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/0719 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 £ NC 100/1000000 12/0

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0713 April 2007 COMPANY NAME CHANGED BANGLESTREAM LIMITED CERTIFICATE ISSUED ON 13/04/07

View Document

19/03/0719 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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