PROJECT SINATRA TOPCO LIMITED

Company Documents

DateDescription
03/10/243 October 2024 Final Gazette dissolved following liquidation

View Document

03/10/243 October 2024 Final Gazette dissolved following liquidation

View Document

03/07/243 July 2024 Return of final meeting in a members' voluntary winding up

View Document

16/11/2316 November 2023 Registered office address changed from 120 New Cavendish Street London W1W 6XX England to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2023-11-16

View Document

15/11/2315 November 2023 Declaration of solvency

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Appointment of a voluntary liquidator

View Document

15/11/2315 November 2023 Resolutions

View Document

27/10/2327 October 2023 Statement of capital following an allotment of shares on 2023-10-26

View Document

26/10/2326 October 2023 Satisfaction of charge 100550910004 in full

View Document

26/10/2326 October 2023 Satisfaction of charge 100550910001 in full

View Document

26/10/2326 October 2023 Satisfaction of charge 100550910002 in full

View Document

09/05/239 May 2023 Registered office address changed from 55 Colmore Row Birmingham B3 2AA England to 120 New Cavendish Street London W1W 6XX on 2023-05-09

View Document

30/03/2330 March 2023 Previous accounting period extended from 2022-07-31 to 2023-01-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

19/12/2219 December 2022 Satisfaction of charge 100550910003 in full

View Document

19/12/2219 December 2022 Certificate of change of name

View Document

07/11/227 November 2022 Change of details for Rjd General Partner Iii Limited as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Change of details for Rjd General Partner Iii Limited as a person with significant control on 2022-11-01

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022

View Document

16/09/2216 September 2022 Statement of capital on 2022-09-16

View Document

16/09/2216 September 2022

View Document

16/09/2216 September 2022 Resolutions

View Document

04/04/224 April 2022 Termination of appointment of Leonardo Scanavino as a director on 2022-03-31

View Document

11/02/2211 February 2022 Change of share class name or designation

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

10/02/2210 February 2022 Particulars of variation of rights attached to shares

View Document

09/02/229 February 2022 Statement of capital following an allotment of shares on 2022-01-28

View Document

01/02/221 February 2022 Director's details changed for Mr Richard Charles Austin Caston on 2021-07-30

View Document

01/02/221 February 2022 Director's details changed for Mr David Marsh on 2021-07-30

View Document

01/02/221 February 2022 Director's details changed for Mr Adrian Russell Fantham on 2021-07-30

View Document

01/02/221 February 2022 Director's details changed for Mr Leonardo Scanavino on 2021-07-30

View Document

30/07/2130 July 2021 Registered office address changed from 4th Floor Colmore Gate 2-6 Colmore Row Birmingham B3 2QD England to 55 Colmore Row Birmingham B3 2AA on 2021-07-30

View Document

27/07/2127 July 2021 Certificate of change of name

View Document

27/07/2127 July 2021 Resolutions

View Document

06/04/216 April 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20

View Document

18/03/2118 March 2021 DIRECTOR APPOINTED MR LEONARDO SCANAVINO

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES

View Document

11/01/2111 January 2021 REGISTERED OFFICE CHANGED ON 11/01/2021 FROM 1ST FLOOR 100 BROAD STREET BIRMINGHAM B15 1AE ENGLAND

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM 100 1ST FLOOR BROAD STREET BIRMINGHAM B15 1AE ENGLAND

View Document

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM BABINGTON HOUSE MALLARD WAY PRIDE PARK DERBY DE24 8GX UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

18/02/2018 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

22/08/1922 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/03/2019

View Document

16/07/1916 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RJD GENERAL PARTNER III LIMITED

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RJD PARTNERS LIMITED

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / RJD GENERAL PARTNER III LIMITED / 23/11/2016

View Document

10/07/1910 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/07/2019

View Document

10/07/1910 July 2019 09/03/19 STATEMENT OF CAPITAL GBP 9175.00

View Document

05/07/195 July 2019 ARTICLE 6.9 (REDESIGNATION) DIS-APPLIED FOR THE PURPOSES OF TRANSFER OF SHARES 19/06/2019

View Document

26/06/1926 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100550910004

View Document

21/06/1921 June 2019 SECOND FILED SH01 - 20/12/18 STATEMENT OF CAPITAL GBP 9175.00

View Document

21/06/1921 June 2019 SECOND FILED SH01 - 30/03/18 STATEMENT OF CAPITAL GBP 4900.00

View Document

03/06/193 June 2019 20/12/18 STATEMENT OF CAPITAL GBP 4900.00

View Document

03/06/193 June 2019 30/03/18 STATEMENT OF CAPITAL GBP 4750.00

View Document

31/05/1931 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/12/1827 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

11/12/1811 December 2018 18/07/18 STATEMENT OF CAPITAL GBP 8925.00

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLE CARSON

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR DAVID MARSH

View Document

19/10/1819 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/03/2018

View Document

20/04/1820 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

13/03/1813 March 2018 DISS40 (DISS40(SOAD))

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

13/02/1813 February 2018 FIRST GAZETTE

View Document

04/12/174 December 2017 PREVEXT FROM 31/03/2017 TO 31/07/2017

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR JILL WILLIAMS

View Document

09/05/179 May 2017 09/03/17 STATEMENT OF CAPITAL GBP 490000

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALEX HAY

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR RICHARD CHARLES AUSTIN CASTON

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR ANDREW HALL

View Document

25/11/1625 November 2016 31/10/16 STATEMENT OF CAPITAL GBP 9025.00

View Document

24/11/1624 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/10/1617 October 2016 19/09/16 STATEMENT OF CAPITAL GBP 8007.00

View Document

13/05/1613 May 2016 14/04/16 STATEMENT OF CAPITAL GBP 4000.00

View Document

10/05/1610 May 2016 SUB-DIVISION 14/04/16

View Document

05/05/165 May 2016 ADOPT ARTICLES 14/04/2016

View Document

26/04/1626 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100550910003

View Document

19/04/1619 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100550910001

View Document

19/04/1619 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100550910002

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MS JILL WILLIAMS

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED

View Document

10/03/1610 March 2016 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