RECOLETA TOPCO LIMITED

11440715
HORNSBY HOUSE WHEAL VROSE BUSINESS PARK HELSTON CORNWALL TR13 0FG

Documents

Documents
Date Category Description Pages
29 Aug 2023 gazette Gazette Dissolved Compulsory 1 Buy now
26 Apr 2023 officers Termination of appointment of director (Ella D'amato) 1 Buy now
11 Feb 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
31 Jan 2023 gazette Gazette Notice Compulsory 1 Buy now
01 Dec 2022 officers Termination of appointment of director (David Wood) 1 Buy now
01 Dec 2022 officers Termination of appointment of director (Margaret Mcdonald) 1 Buy now
30 Sep 2022 officers Termination of appointment of director (Tracy Ann Carroll) 1 Buy now
05 Sep 2022 officers Termination of appointment of director (Sarah Clark) 1 Buy now
18 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Aug 2022 officers Appointment of director (Ms Margaret Mcdonald) 2 Buy now
30 Jun 2022 officers Termination of appointment of director (Ben James Richmond Kirby) 1 Buy now
12 May 2022 capital Return of Allotment of shares 5 Buy now
09 Dec 2021 capital Return of purchase of own shares 3 Buy now
11 Nov 2021 officers Appointment of director (Mrs Ella D'amato) 2 Buy now
03 Nov 2021 capital Notice of name or other designation of class of shares 2 Buy now
27 Oct 2021 officers Appointment of director (Mr David Wood) 2 Buy now
27 Oct 2021 officers Appointment of director (Mrs Sarah Clark) 2 Buy now
25 Oct 2021 officers Termination of appointment of director (Julia Reynolds) 1 Buy now
22 Oct 2021 capital Return of Allotment of shares 5 Buy now
16 Sep 2021 accounts Annual Accounts 31 Buy now
15 Sep 2021 confirmation-statement Confirmation Statement With Updates 9 Buy now
11 Aug 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Aug 2021 gazette Gazette Notice Compulsory 1 Buy now
04 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2020 capital Return of purchase of own shares 3 Buy now
10 Sep 2020 officers Termination of appointment of director (Hugo James Adams) 1 Buy now
24 Aug 2020 confirmation-statement Confirmation Statement With Updates 9 Buy now
04 Mar 2020 accounts Annual Accounts 30 Buy now
21 Jan 2020 officers Termination of appointment of director (Lucy Amanda Jewson) 1 Buy now
06 Jan 2020 resolution Resolution 68 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2018 officers Appointment of director (Miss Julia Reynolds) 2 Buy now
23 Oct 2018 capital Return of Allotment of shares 6 Buy now
16 Oct 2018 capital Return of Allotment of shares 6 Buy now
08 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jul 2018 resolution Resolution 67 Buy now
20 Jul 2018 officers Appointment of director (Mrs Lucy Amanda Jewson) 2 Buy now
20 Jul 2018 officers Appointment of director (Ms Tracy Ann Carroll) 2 Buy now
20 Jul 2018 officers Appointment of director (Mr Hugo James Adams) 2 Buy now
20 Jul 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
29 Jun 2018 incorporation Incorporation Company 46 Buy now