PROJECT BULLSEYE TOPCO LIMITED

Company Documents

DateDescription
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

View Document

12/03/2512 March 2025 Statement of affairs

View Document

05/03/255 March 2025 Appointment of a voluntary liquidator

View Document

05/03/255 March 2025 Resolutions

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

17/12/2417 December 2024 Change of details for Elysian Capital Gp Ii Llp as a person with significant control on 2016-04-06

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

16/12/2416 December 2024 Cessation of Elysian Capital Llp as a person with significant control on 2016-04-06

View Document

26/09/2426 September 2024 Termination of appointment of Paul Richard Blackaby as a director on 2024-09-15

View Document

09/04/249 April 2024 Purchase of own shares.

View Document

05/04/245 April 2024 Cancellation of shares. Statement of capital on 2024-03-04

View Document

05/03/245 March 2024 Cancellation of shares. Statement of capital on 2024-02-06

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

19/02/2419 February 2024 Purchase of own shares.

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-29 with updates

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

02/11/232 November 2023 Purchase of own shares.

View Document

02/11/232 November 2023 Purchase of own shares.

View Document

02/11/232 November 2023 Cancellation of shares. Statement of capital on 2023-09-19

View Document

02/11/232 November 2023 Cancellation of shares. Statement of capital on 2023-09-13

View Document

30/10/2330 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

23/10/2323 October 2023 Termination of appointment of Benjamin James Armstrong as a director on 2023-10-23

View Document

22/08/2322 August 2023 Termination of appointment of Thomas William Falcon as a director on 2023-08-21

View Document

22/08/2322 August 2023 Appointment of Ms Alice Tweg as a director on 2023-08-21

View Document

22/03/2322 March 2023 Cancellation of shares. Statement of capital on 2023-02-20

View Document

22/03/2322 March 2023 Purchase of own shares.

View Document

31/01/2331 January 2023 Cancellation of shares. Statement of capital on 2022-12-01

View Document

31/01/2331 January 2023 Purchase of own shares.

View Document

05/01/235 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-29 with updates

View Document

30/11/2230 November 2022 Cancellation of shares. Statement of capital on 2022-11-07

View Document

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Purchase of own shares.

View Document

03/11/223 November 2022 Statement of capital following an allotment of shares on 2022-10-19

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Memorandum and Articles of Association

View Document

03/11/223 November 2022 Resolutions

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

24/11/2124 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Cancellation of shares. Statement of capital on 2021-03-22

View Document

11/06/1811 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

07/07/177 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

18/02/1618 February 2016 SUB-DIVISION
29/01/16

View Document

18/02/1618 February 2016 29/01/16 STATEMENT OF CAPITAL GBP 10729.63

View Document

18/02/1618 February 2016 VARYING SHARE RIGHTS AND NAMES

View Document

04/02/164 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098945040002

View Document

03/02/163 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098945040001

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM FALCON / 29/01/2016

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLCLOUGH / 29/01/2016

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL SAMUELS / 29/01/2016

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL CLYNES / 29/01/2016

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN DUFFY / 29/01/2016

View Document

01/02/161 February 2016 DIRECTOR APPOINTED NICHOLAS MICHAEL SAMUELS

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM
1 SOUTHAMPTON STREET
LONDON
WC2R 0LR
UNITED KINGDOM

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR BRIAN ANDREW ROBINSON

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR THOMAS JOHN DUFFY

View Document

01/02/161 February 2016 DIRECTOR APPOINTED DAVID COLCLOUGH

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR JEREMY PAUL CLYNES

View Document

18/12/1518 December 2015 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

30/11/1530 November 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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