PAPA TOPCO LIMITED

09277801
JOHNSTON HOUSE 8 JOHNSTON ROAD WOODFORD GREEN LONDON IG8 0XA

Documents

Documents
Date Category Description Pages
15 Sep 2020 gazette Gazette Dissolved Liquidation 1 Buy now
15 Jun 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
16 Oct 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
16 Oct 2019 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
16 Oct 2019 resolution Resolution 1 Buy now
20 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Aug 2019 officers Termination of appointment of director (Peter William James) 1 Buy now
30 Jan 2019 officers Termination of appointment of director (Wayne Anthony Arthur) 1 Buy now
09 Nov 2018 accounts Annual Accounts 43 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2018 officers Appointment of director (Mrs Karen Elisabeth Dind Jones) 2 Buy now
18 May 2018 officers Termination of appointment of director (Jon Hendry Pickup) 1 Buy now
19 Feb 2018 officers Appointment of director (Mr Michael Douglas Comish) 3 Buy now
16 Feb 2018 officers Appointment of director (Mr Wayne Anthony Arthur) 3 Buy now
16 Feb 2018 officers Appointment of director (Jon Hendry Pickup) 3 Buy now
16 Feb 2018 officers Appointment of director (Mr Dirk Gustaf Eller) 3 Buy now
02 Jan 2018 officers Termination of appointment of director (Abel Halpern) 1 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 36 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Nov 2016 officers Termination of appointment of director (Clive Bode) 2 Buy now
26 Oct 2016 officers Appointment of director (Peter William James) 3 Buy now
26 Oct 2016 officers Appointment of director (Abel Halpern) 3 Buy now
26 Oct 2016 officers Termination of appointment of director (John Viola) 2 Buy now
12 Oct 2016 officers Termination of appointment of secretary (Alan John Millar) 2 Buy now
26 Jul 2016 accounts Annual Accounts 42 Buy now
23 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Jan 2016 accounts Change Account Reference Date Company Previous Extended 3 Buy now
15 Dec 2015 officers Appointment of secretary (Alan John Millar) 3 Buy now
09 Dec 2015 annual-return Annual Return 5 Buy now
08 Jul 2015 officers Appointment of director (Clive Bode) 3 Buy now
08 Jul 2015 officers Termination of appointment of director (Ronald Cami) 2 Buy now
24 Feb 2015 capital Return of Allotment of shares 4 Buy now
01 Dec 2014 officers Appointment of director (John Viola) 3 Buy now
19 Nov 2014 resolution Resolution 17 Buy now
23 Oct 2014 incorporation Incorporation Company 28 Buy now