PROJECT MARTIN TOPCO LIMITED

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

27/12/2327 December 2023 Application to strike the company off the register

View Document

26/12/2326 December 2023 Termination of appointment of Michael John Nichols as a director on 2023-12-20

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023

View Document

17/08/2317 August 2023 Statement of capital on 2023-08-17

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023

View Document

28/07/2328 July 2023 Director's details changed for Mr Michael John Nichols on 2023-07-08

View Document

11/04/2311 April 2023 Change of share class name or designation

View Document

11/04/2311 April 2023 Particulars of variation of rights attached to shares

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Memorandum and Articles of Association

View Document

08/04/238 April 2023 Resolutions

View Document

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-03-21

View Document

31/03/2331 March 2023 Appointment of Mr Henry Frederick Winsnes as a director on 2023-03-21

View Document

29/03/2329 March 2023 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to Sea Containers 18 Upper Ground London SE1 9GL on 2023-03-29

View Document

29/03/2329 March 2023 Termination of appointment of Timothy Grainger Weller as a director on 2023-03-21

View Document

29/03/2329 March 2023 Termination of appointment of Nicholas William Cooke as a director on 2023-03-21

View Document

29/03/2329 March 2023 Termination of appointment of James Andrew Stevens as a director on 2023-03-21

View Document

29/03/2329 March 2023 Appointment of Wpp Group (Nominees) Limited as a secretary on 2023-03-28

View Document

29/03/2329 March 2023 Appointment of Mr Michael John Nichols as a director on 2023-03-21

View Document

29/03/2329 March 2023 Termination of appointment of Tom Edward Pemberton as a director on 2023-03-21

View Document

29/03/2329 March 2023 Termination of appointment of Nicholas James Martin as a director on 2023-03-21

View Document

29/03/2329 March 2023 Termination of appointment of Harry James Hugo as a director on 2023-03-21

View Document

29/03/2329 March 2023 Termination of appointment of Arron Gareth Shepherd as a director on 2023-03-21

View Document

23/03/2323 March 2023 Notification of Wpp Group (Uk) Ltd as a person with significant control on 2023-03-21

View Document

23/03/2323 March 2023 Withdrawal of a person with significant control statement on 2023-03-23

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

21/09/2221 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

05/08/215 August 2021 Memorandum and Articles of Association

View Document

29/07/2129 July 2021 Appointment of Tim Weller as a director on 2021-07-26

View Document

18/03/2118 March 2021 02/03/21 STATEMENT OF CAPITAL GBP 9250

View Document

18/03/2118 March 2021 ARTICLES OF ASSOCIATION

View Document

18/03/2118 March 2021 ADOPT ARTICLES 02/03/2021

View Document

17/03/2117 March 2021 02/03/21 STATEMENT OF CAPITAL GBP 8171.81

View Document

16/03/2116 March 2021 02/03/21 STATEMENT OF CAPITAL GBP 3998.58

View Document

11/03/2111 March 2021 NOTIFICATION OF PSC STATEMENT ON 02/03/2021

View Document

11/03/2111 March 2021 CESSATION OF ARRON GARETH SHEPHERD AS A PSC

View Document

10/03/2110 March 2021 DIRECTOR APPOINTED HARRY JAMES HUGO

View Document

10/03/2110 March 2021 CURRSHO FROM 28/02/2022 TO 31/12/2021

View Document

10/03/2110 March 2021 DIRECTOR APPOINTED TOM EDWARD PEMBERTON

View Document

10/03/2110 March 2021 DIRECTOR APPOINTED NICHOLAS JAMES MARTIN

View Document

10/03/2110 March 2021 DIRECTOR APPOINTED JAMES ANDREW STEVENS

View Document

10/03/2110 March 2021 DIRECTOR APPOINTED MR NICHOLAS WILLIAM COOKE

View Document

17/02/2117 February 2021 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