PROJECT DARWIN TOPCO LIMITED

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

13/03/2313 March 2023 Application to strike the company off the register

View Document

03/01/233 January 2023 Termination of appointment of David John Cole as a director on 2022-12-31

View Document

21/12/2221 December 2022 All of the property or undertaking has been released from charge 096958060002

View Document

08/12/228 December 2022

View Document

07/12/227 December 2022

View Document

07/12/227 December 2022 Statement of capital on 2022-12-07

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

11/01/2211 January 2022 Register(s) moved to registered inspection location Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT

View Document

10/01/2210 January 2022 Register inspection address has been changed to Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT

View Document

05/08/215 August 2021 Group of companies' accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Memorandum and Articles of Association

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

14/07/2014 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED NICHOLAS MANNING

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON HOLLINGSWORTH

View Document

30/08/1930 August 2019 16/08/19 STATEMENT OF CAPITAL GBP 56553.33993

View Document

15/08/1915 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / LIVINGBRIDGE EP LLP / 20/07/2016

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / LIVINGBRIDGE GP COMPANY LIMITED / 06/04/2016

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON PEET

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR SIMON HOLLINGSWORTH

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / LIVING BRIDGE EP LLP / 20/07/2016

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / LINVINGBRIDGE GP COMPNAY LIMITED / 06/04/2016

View Document

13/05/1913 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 56148.98993

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA DILLON

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR TOBIAS ZACHARY GOWERS

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR SIMON PEET

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK TURNER

View Document

15/01/1915 January 2019 23/11/18 STATEMENT OF CAPITAL GBP 49637.284

View Document

15/01/1915 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1831 December 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/09/1825 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/184 September 2018 08/06/18 STATEMENT OF CAPITAL GBP 50762.2840

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

27/07/1827 July 2018 ADOPT ARTICLES 08/06/2018

View Document

06/03/186 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/03/186 March 2018 09/01/17 STATEMENT OF CAPITAL GBP 48725.50

View Document

06/03/186 March 2018 23/06/17 STATEMENT OF CAPITAL GBP 45599.25

View Document

06/03/186 March 2018 23/06/17 STATEMENT OF CAPITAL GBP 42473.00

View Document

06/03/186 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/03/186 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1822 February 2018 02/09/16 STATEMENT OF CAPITAL GBP 43455

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MRS ANGELA DILLON

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINVINGBRIDGE GP COMPNAY LIMITED

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVER LAW

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARY SMALLBONE

View Document

24/04/1724 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK SPOORS

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR DAVID JOHN COLE

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR IAN GILLESPIE

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MRS AMY YATEMAN-SMITH

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES TITMUSS

View Document

12/09/1612 September 2016 CURREXT FROM 31/12/2015 TO 31/12/2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES ALLEN / 01/06/2016

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MS CHRISTA IRIS ECHTLE

View Document

05/11/155 November 2015 27/10/15 STATEMENT OF CAPITAL GBP 52520

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR OLIVER LAW

View Document

28/08/1528 August 2015 SUB-DIVISION 31/07/15

View Document

28/08/1528 August 2015 SUB DIV 31/07/2015

View Document

20/08/1520 August 2015 31/07/15 STATEMENT OF CAPITAL GBP 42530

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED JAMES TITMUSS

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MARK ROBERT JAMES TURNER

View Document

18/08/1518 August 2015 CURRSHO FROM 31/07/2016 TO 31/12/2015

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MARY ELIZABETH SMALLBONE

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR MARK SPOORS

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR ANDREW JAMES ALLEN

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED STEVE PEAK

View Document

05/08/155 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096958060001

View Document

21/07/1521 July 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