PROJECT BULLSEYE TOPCO LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Registered office address changed from 1 Southampton Street 1 Southampton Street London WC2R 0LR England to James Watson House Montgomery Way Rosehill Carlisle Cumbria CA1 2UU on 2025-03-12 |
12/03/2512 March 2025 | Statement of affairs |
05/03/255 March 2025 | Appointment of a voluntary liquidator |
05/03/255 March 2025 | Resolutions |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
25/01/2525 January 2025 | Registered office address changed from Hardys Gate Dumers Lane Bury Lancashire BL9 9UE United Kingdom to 1 Southampton Street 1 Southampton Street London WC2R 0LR on 2025-01-25 |
17/12/2417 December 2024 | Change of details for Elysian Capital Gp Ii Llp as a person with significant control on 2016-04-06 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-16 with updates |
16/12/2416 December 2024 | Cessation of Elysian Capital Llp as a person with significant control on 2016-04-06 |
26/09/2426 September 2024 | Termination of appointment of Paul Richard Blackaby as a director on 2024-09-15 |
09/04/249 April 2024 | Purchase of own shares. |
05/04/245 April 2024 | Cancellation of shares. Statement of capital on 2024-03-04 |
05/03/245 March 2024 | Cancellation of shares. Statement of capital on 2024-02-06 |
22/02/2422 February 2024 | Resolutions |
22/02/2422 February 2024 | Resolutions |
19/02/2419 February 2024 | Purchase of own shares. |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-15 with updates |
13/12/2313 December 2023 | Confirmation statement made on 2023-11-29 with updates |
13/11/2313 November 2023 | Resolutions |
13/11/2313 November 2023 | Resolutions |
13/11/2313 November 2023 | Resolutions |
13/11/2313 November 2023 | Resolutions |
06/11/236 November 2023 | Resolutions |
06/11/236 November 2023 | Resolutions |
02/11/232 November 2023 | Purchase of own shares. |
02/11/232 November 2023 | Purchase of own shares. |
02/11/232 November 2023 | Cancellation of shares. Statement of capital on 2023-09-19 |
02/11/232 November 2023 | Cancellation of shares. Statement of capital on 2023-09-13 |
30/10/2330 October 2023 | Group of companies' accounts made up to 2022-12-31 |
23/10/2323 October 2023 | Termination of appointment of Benjamin James Armstrong as a director on 2023-10-23 |
22/08/2322 August 2023 | Termination of appointment of Thomas William Falcon as a director on 2023-08-21 |
22/08/2322 August 2023 | Appointment of Ms Alice Tweg as a director on 2023-08-21 |
22/03/2322 March 2023 | Cancellation of shares. Statement of capital on 2023-02-20 |
22/03/2322 March 2023 | Purchase of own shares. |
31/01/2331 January 2023 | Cancellation of shares. Statement of capital on 2022-12-01 |
31/01/2331 January 2023 | Purchase of own shares. |
05/01/235 January 2023 | Group of companies' accounts made up to 2021-12-31 |
12/12/2212 December 2022 | Confirmation statement made on 2022-11-29 with updates |
30/11/2230 November 2022 | Cancellation of shares. Statement of capital on 2022-11-07 |
15/11/2215 November 2022 | Resolutions |
15/11/2215 November 2022 | Resolutions |
15/11/2215 November 2022 | Purchase of own shares. |
03/11/223 November 2022 | Statement of capital following an allotment of shares on 2022-10-19 |
03/11/223 November 2022 | Resolutions |
03/11/223 November 2022 | Memorandum and Articles of Association |
03/11/223 November 2022 | Resolutions |
13/12/2113 December 2021 | Confirmation statement made on 2021-11-29 with updates |
24/11/2124 November 2021 | Group of companies' accounts made up to 2020-12-31 |
16/06/2116 June 2021 | Cancellation of shares. Statement of capital on 2021-03-22 |
11/06/1811 June 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES |
07/07/177 July 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
18/02/1618 February 2016 | SUB-DIVISION 29/01/16 |
18/02/1618 February 2016 | 29/01/16 STATEMENT OF CAPITAL GBP 10729.63 |
18/02/1618 February 2016 | VARYING SHARE RIGHTS AND NAMES |
04/02/164 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 098945040002 |
03/02/163 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 098945040001 |
02/02/162 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM FALCON / 29/01/2016 |
02/02/162 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLCLOUGH / 29/01/2016 |
02/02/162 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL SAMUELS / 29/01/2016 |
02/02/162 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL CLYNES / 29/01/2016 |
02/02/162 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN DUFFY / 29/01/2016 |
01/02/161 February 2016 | DIRECTOR APPOINTED NICHOLAS MICHAEL SAMUELS |
01/02/161 February 2016 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 1 SOUTHAMPTON STREET LONDON WC2R 0LR UNITED KINGDOM |
01/02/161 February 2016 | DIRECTOR APPOINTED MR BRIAN ANDREW ROBINSON |
01/02/161 February 2016 | DIRECTOR APPOINTED MR THOMAS JOHN DUFFY |
01/02/161 February 2016 | DIRECTOR APPOINTED DAVID COLCLOUGH |
01/02/161 February 2016 | DIRECTOR APPOINTED MR JEREMY PAUL CLYNES |
18/12/1518 December 2015 | CURREXT FROM 30/11/2016 TO 31/12/2016 |
30/11/1530 November 2015 | 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