PROJECT VINCENT TOPCO LIMITED

Company Documents

DateDescription
08/08/248 August 2024 Registered office address changed from Superbike Factory Ltd Snape Road Macclesfield Cheshire SK10 2NZ United Kingdom to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 2024-08-08

View Document

07/08/247 August 2024 Declaration of solvency

View Document

07/08/247 August 2024 Resolutions

View Document

07/08/247 August 2024 Appointment of a voluntary liquidator

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

29/12/2329 December 2023 Satisfaction of charge 108277200001 in full

View Document

29/12/2329 December 2023 Satisfaction of charge 108277200002 in full

View Document

22/12/2322 December 2023 Certificate of change of name

View Document

09/10/239 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

20/06/2320 June 2023 Previous accounting period shortened from 2023-04-30 to 2022-12-31

View Document

18/01/2318 January 2023 Notification of Livingbridge Enterprise Gp Llp (In Its Capacity as General Partner of Livingbridge Enterprise 2 Lp) as a person with significant control on 2017-09-19

View Document

18/01/2318 January 2023 Cessation of Livingbridge Enterprise 2 Lp as a person with significant control on 2017-09-07

View Document

18/01/2318 January 2023 Notification of Livingbridge Enterprise Llp (Acting as Fund Manager of Lb Enterprise 2 Lp) as a person with significant control on 2017-09-07

View Document

17/01/2317 January 2023 Group of companies' accounts made up to 2022-04-30

View Document

05/12/225 December 2022 Registration of charge 108277200002, created on 2022-12-05

View Document

03/02/223 February 2022 Group of companies' accounts made up to 2021-04-30

View Document

23/09/2123 September 2021 Certificate of change of name

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-19 with updates

View Document

23/07/2123 July 2021 Statement of capital following an allotment of shares on 2021-02-16

View Document

29/06/2129 June 2021 Statement of capital following an allotment of shares on 2021-02-16

View Document

30/07/2030 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108277200001

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

07/07/207 July 2020 CESSATION OF LIVINGBRIDGE ENTERPRISE LLP AS A PSC

View Document

07/07/207 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIVINGBRIDGE ENTERPRISE 2 LP

View Document

07/07/207 July 2020 CESSATION OF LIVINGBRIDGE ENTERPRISE GP LIMITED AS A PSC

View Document

07/07/207 July 2020 CESSATION OF LIVINGBRIDGE ENTERPRISE 2 CO-INVEST LP AS A PSC

View Document

04/02/204 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM COTTAGE STREET MILL COTTAGE STREET MACCLESFIELD ENGLAND SK11 8DZ ENGLAND

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

07/06/197 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/06/2018

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANDREW HARDY BEHRENS / 12/04/2019

View Document

04/02/194 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED LAURENCE VAUGHAN

View Document

09/08/189 August 2018 19/06/18 STATEMENT OF CAPITAL GBP 8300.00

View Document

14/03/1814 March 2018 12/02/18 STATEMENT OF CAPITAL GBP 7720

View Document

12/03/1812 March 2018 ALTER ARTICLES 12/02/2018

View Document

27/10/1727 October 2017 07/09/17 STATEMENT OF CAPITAL GBP 7300

View Document

29/09/1729 September 2017 SUB-DIVISION 07/09/17

View Document

28/09/1728 September 2017 SUB DIV 07/09/2017

View Document

28/09/1728 September 2017 ACQUITION OF SHARE CAPITAL 07/09/2017

View Document

14/09/1714 September 2017 CURRSHO FROM 30/06/2018 TO 30/04/2018

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MR PETER CLARKE

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIVINGBRIDGE ENTERPRISE GP LIMITED

View Document

14/09/1714 September 2017 CESSATION OF SCOTT ANDREW HARDY BEHRENS AS A PSC

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIVINGBRIDGE ENTERPRISE 2 CO-INVEST LP

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIVINGBRIDGE ENTERPRISE LLP

View Document

20/06/1720 June 2017 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