POUNDWORLD TOPCO LIMITED

09524360
11TH FLOOR 200 ALDERSGATE STREET LONDON UNITED KINGDOM EC1A 4HD

Documents

Documents
Date Category Description Pages
29 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
13 Nov 2018 gazette Gazette Notice Voluntary 1 Buy now
01 Nov 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Feb 2018 capital Return of Allotment of shares 3 Buy now
03 Jan 2018 accounts Annual Accounts 51 Buy now
22 Dec 2017 officers Termination of appointment of director (Abel Gregorei Halpern) 1 Buy now
22 Dec 2017 officers Appointment of director (Mr Steven Gardener) 2 Buy now
12 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2017 accounts Annual Accounts 47 Buy now
28 Apr 2016 annual-return Annual Return 4 Buy now
18 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Oct 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 Sep 2015 capital Return of Allotment of shares 3 Buy now
16 Sep 2015 change-of-name Certificate Change Of Name Company 3 Buy now
03 Aug 2015 capital Return of Allotment of shares 3 Buy now
01 Jul 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
03 Jun 2015 officers Termination of appointment of director (Ronald Cami) 1 Buy now
03 Jun 2015 officers Termination of appointment of director (John Edward Viola) 1 Buy now
03 Jun 2015 resolution Resolution 33 Buy now
28 May 2015 officers Appointment of director (Mr Peter James) 2 Buy now
28 May 2015 officers Appointment of director (Mr Antonio Capo) 2 Buy now
28 May 2015 officers Appointment of director (Mr Abel Gregorei Halpern) 2 Buy now
27 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 May 2015 capital Return of Allotment of shares 3 Buy now
08 Apr 2015 annual-return Annual Return 3 Buy now
02 Apr 2015 incorporation Incorporation Company 7 Buy now