PROJECT VINCENT TOPCO LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
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 |
07/08/247 August 2024 | Declaration of solvency |
07/08/247 August 2024 | Resolutions |
07/08/247 August 2024 | Appointment of a voluntary liquidator |
08/07/248 July 2024 | Confirmation statement made on 2024-06-19 with no updates |
29/12/2329 December 2023 | Satisfaction of charge 108277200001 in full |
29/12/2329 December 2023 | Satisfaction of charge 108277200002 in full |
22/12/2322 December 2023 | Certificate of change of name |
09/10/239 October 2023 | Group of companies' accounts made up to 2022-12-31 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-19 with updates |
20/06/2320 June 2023 | Previous accounting period shortened from 2023-04-30 to 2022-12-31 |
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 |
18/01/2318 January 2023 | Cessation of Livingbridge Enterprise 2 Lp as a person with significant control on 2017-09-07 |
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 |
17/01/2317 January 2023 | Group of companies' accounts made up to 2022-04-30 |
05/12/225 December 2022 | Registration of charge 108277200002, created on 2022-12-05 |
03/02/223 February 2022 | Group of companies' accounts made up to 2021-04-30 |
23/09/2123 September 2021 | Certificate of change of name |
26/07/2126 July 2021 | Confirmation statement made on 2021-06-19 with updates |
23/07/2123 July 2021 | Statement of capital following an allotment of shares on 2021-02-16 |
29/06/2129 June 2021 | Statement of capital following an allotment of shares on 2021-02-16 |
30/07/2030 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 108277200001 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
07/07/207 July 2020 | CESSATION OF LIVINGBRIDGE ENTERPRISE LLP AS A PSC |
07/07/207 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIVINGBRIDGE ENTERPRISE 2 LP |
07/07/207 July 2020 | CESSATION OF LIVINGBRIDGE ENTERPRISE GP LIMITED AS A PSC |
07/07/207 July 2020 | CESSATION OF LIVINGBRIDGE ENTERPRISE 2 CO-INVEST LP AS A PSC |
04/02/204 February 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19 |
20/12/1920 December 2019 | REGISTERED OFFICE CHANGED ON 20/12/2019 FROM COTTAGE STREET MILL COTTAGE STREET MACCLESFIELD ENGLAND SK11 8DZ ENGLAND |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
07/06/197 June 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 19/06/2018 |
12/04/1912 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANDREW HARDY BEHRENS / 12/04/2019 |
04/02/194 February 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18 |
10/12/1810 December 2018 | DIRECTOR APPOINTED LAURENCE VAUGHAN |
09/08/189 August 2018 | 19/06/18 STATEMENT OF CAPITAL GBP 8300.00 |
14/03/1814 March 2018 | 12/02/18 STATEMENT OF CAPITAL GBP 7720 |
12/03/1812 March 2018 | ALTER ARTICLES 12/02/2018 |
27/10/1727 October 2017 | 07/09/17 STATEMENT OF CAPITAL GBP 7300 |
29/09/1729 September 2017 | SUB-DIVISION 07/09/17 |
28/09/1728 September 2017 | SUB DIV 07/09/2017 |
28/09/1728 September 2017 | ACQUITION OF SHARE CAPITAL 07/09/2017 |
14/09/1714 September 2017 | CURRSHO FROM 30/06/2018 TO 30/04/2018 |
14/09/1714 September 2017 | DIRECTOR APPOINTED MR PETER CLARKE |
14/09/1714 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIVINGBRIDGE ENTERPRISE GP LIMITED |
14/09/1714 September 2017 | CESSATION OF SCOTT ANDREW HARDY BEHRENS AS A PSC |
14/09/1714 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIVINGBRIDGE ENTERPRISE 2 CO-INVEST LP |
14/09/1714 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIVINGBRIDGE ENTERPRISE LLP |
20/06/1720 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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