VANCOUVER TOPCO LIMITED

07633974
VINEYARD HOUSE 44 BROOK GREEN HAMMERSMITH LONDON W6 7BT

Documents

Documents
Date Category Description Pages
23 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2024 officers Termination of appointment of director (Martin Weiss) 1 Buy now
26 Jan 2024 officers Appointment of director (Mr Sean Enrico Cornwell) 2 Buy now
05 Oct 2023 accounts Annual Accounts 61 Buy now
18 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
23 Dec 2022 accounts Annual Accounts 61 Buy now
17 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 61 Buy now
23 Jun 2021 officers Change of particulars for director (Mr Dan Constanda) 2 Buy now
24 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2020 accounts Annual Accounts 59 Buy now
15 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2020 officers Appointment of director (Mr Dan Constanda) 2 Buy now
24 Feb 2020 officers Termination of appointment of director (Kevin Donald Langford) 1 Buy now
07 Oct 2019 accounts Annual Accounts 49 Buy now
27 Aug 2019 officers Change of particulars for director (Mr Thomas Pierre Bureau) 2 Buy now
19 Aug 2019 officers Appointment of director (Philipp Welte) 2 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2018 accounts Annual Accounts 46 Buy now
15 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 May 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
16 Feb 2018 officers Termination of appointment of director (Hans-Eckart Gerhard Bollmann) 1 Buy now
25 Sep 2017 accounts Annual Accounts 41 Buy now
20 Sep 2017 capital Return of Allotment of shares 9 Buy now
20 Sep 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 9 Buy now
20 Sep 2017 capital Notice of name or other designation of class of shares 2 Buy now
20 Sep 2017 capital Notice of particulars of variation of rights attached to shares 3 Buy now
20 Sep 2017 resolution Resolution 2 Buy now
20 Sep 2017 resolution Resolution 2 Buy now
26 May 2017 confirmation-statement Confirmation Statement With Updates 16 Buy now
04 May 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
04 May 2017 officers Change of particulars for director (Kevin Donald Langford) 2 Buy now
04 May 2017 officers Change of particulars for director (Mr Thomas Pierre Bureau) 2 Buy now
04 May 2017 address Move Registers To Sail Company With New Address 1 Buy now
04 May 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
28 Mar 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Feb 2017 resolution Resolution 30 Buy now
24 Jan 2017 officers Appointment of director (Dr Hans-Eckart Gerhard Bollmann) 2 Buy now
23 Jan 2017 officers Appointment of director (Martin Weiss) 2 Buy now
17 Jan 2017 officers Termination of appointment of director (Stephen Harold Alexander) 1 Buy now
17 Jan 2017 officers Termination of appointment of director (Oliver Bradley Bower) 1 Buy now
17 Jan 2017 officers Termination of appointment of director (Bernard Peter Gray) 1 Buy now
17 Jan 2017 officers Termination of appointment of director (Christopher Michael Graham) 1 Buy now
17 Jan 2017 officers Termination of appointment of director (Peter Sangster Phippen) 1 Buy now
17 Jan 2017 officers Termination of appointment of director (James Richard St John Lenane) 1 Buy now
11 Jan 2017 accounts Annual Accounts 43 Buy now
07 Oct 2016 capital Return of Allotment of shares 8 Buy now
06 Oct 2016 capital Return of Allotment of shares 8 Buy now
08 Jun 2016 capital Return of purchase of own shares 3 Buy now
19 May 2016 annual-return Annual Return 10 Buy now
04 Jan 2016 accounts Annual Accounts 42 Buy now
04 Nov 2015 resolution Resolution 53 Buy now
20 May 2015 annual-return Annual Return 10 Buy now
07 Jan 2015 accounts Annual Accounts 40 Buy now
10 Jun 2014 annual-return Annual Return 10 Buy now
25 Feb 2014 capital Return of Allotment of shares 3 Buy now
06 Jan 2014 accounts Annual Accounts 40 Buy now
05 Jun 2013 annual-return Annual Return 10 Buy now
28 May 2013 officers Appointment of director (Bernard Peter Gray) 2 Buy now
09 Apr 2013 capital Return of Allotment of shares 17 Buy now
06 Jan 2013 accounts Annual Accounts 40 Buy now
09 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Aug 2012 capital Return of Allotment of shares 17 Buy now
19 Jun 2012 capital Return of Allotment of shares 17 Buy now
19 Jun 2012 capital Return of Allotment of shares 17 Buy now
01 Jun 2012 annual-return Annual Return 9 Buy now
01 Jun 2012 address Move Registers To Sail Company 1 Buy now
01 Jun 2012 address Change Sail Address Company 1 Buy now
22 Feb 2012 officers Appointment of secretary (Katherine Conlon) 1 Buy now
07 Feb 2012 officers Appointment of director (Stephen Harold Alexander) 3 Buy now
07 Feb 2012 officers Appointment of director (Mr Stephen Harold Alexander) 3 Buy now
24 Jan 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
24 Jan 2012 capital Return of Allotment of shares 4 Buy now
29 Nov 2011 resolution Resolution 42 Buy now
17 Nov 2011 capital Return of Allotment of shares 4 Buy now
17 Nov 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
17 Nov 2011 capital Notice of name or other designation of class of shares 2 Buy now
15 Nov 2011 officers Appointment of director (Mr Peter Sangster Phippen) 3 Buy now
15 Nov 2011 officers Appointment of director (Thomas Pierre Bureau) 3 Buy now
15 Nov 2011 officers Appointment of director (Kevin Donald Langford) 3 Buy now
11 Nov 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
25 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Sep 2011 officers Appointment of director (Oliver Bower) 3 Buy now
15 Aug 2011 capital Return of Allotment of shares 4 Buy now
18 Jul 2011 officers Appointment of director (Christopher Michael Graham) 3 Buy now
18 Jul 2011 officers Appointment of director (James Richard Lenane) 3 Buy now
18 Jul 2011 officers Termination of appointment of director (Travers Smith Secretaries Limited) 2 Buy now
18 Jul 2011 officers Termination of appointment of director (Ruth Bracken) 2 Buy now
18 Jul 2011 officers Termination of appointment of director (Travers Smith Limited) 2 Buy now
18 Jul 2011 officers Termination of appointment of secretary (Travers Smith Secretaries Limited) 2 Buy now
18 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Jul 2011 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jul 2011 change-of-name Change Of Name Notice 2 Buy now
13 May 2011 incorporation Incorporation Company 16 Buy now