1KH TOPCO LIMITED

12066220
41-44 GREAT WINDMILL STREET LONDON ENGLAND W1D 7NB

Documents

Documents
Date Category Description Pages
19 Dec 2023 gazette Gazette Dissolved Voluntary 1 Buy now
03 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
26 Sep 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With Updates 8 Buy now
10 May 2023 resolution Resolution 2 Buy now
28 Apr 2023 capital Return of Allotment of shares 5 Buy now
27 Apr 2023 capital Statement of capital (Section 108) 5 Buy now
27 Apr 2023 insolvency Solvency Statement dated 27/04/23 1 Buy now
27 Apr 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
27 Apr 2023 resolution Resolution 2 Buy now
22 Apr 2023 incorporation Memorandum Articles 14 Buy now
22 Apr 2023 resolution Resolution 6 Buy now
23 Jan 2023 officers Appointment of director (Sébastien Litou) 2 Buy now
17 Jan 2023 officers Termination of appointment of director (Kelvin Trevor Barber) 1 Buy now
12 Jul 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Jul 2022 officers Termination of appointment of director (Sean Williams) 1 Buy now
11 Jul 2022 officers Termination of appointment of director (Mark Peter Sargeant) 1 Buy now
11 Jul 2022 officers Termination of appointment of director (Richard Weston Hill) 1 Buy now
11 Jul 2022 officers Termination of appointment of director (Michael Simon Rowe) 1 Buy now
06 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jul 2022 accounts Annual Accounts 45 Buy now
28 Mar 2022 capital Notice of cancellation of shares 6 Buy now
28 Mar 2022 capital Return of purchase of own shares 3 Buy now
08 Mar 2022 resolution Resolution 3 Buy now
24 Nov 2021 capital Second Filing Capital Allotment Shares 6 Buy now
24 Nov 2021 capital Second Filing Capital Allotment Shares 6 Buy now
23 Nov 2021 capital Return of Allotment of shares 4 Buy now
03 Nov 2021 resolution Resolution 4 Buy now
03 Nov 2021 incorporation Memorandum Articles 56 Buy now
20 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Aug 2021 accounts Annual Accounts 43 Buy now
10 Aug 2021 capital Second Filing Capital Allotment Shares 5 Buy now
10 Aug 2021 capital Second Filing Capital Allotment Shares 5 Buy now
10 Aug 2021 capital Second Filing Capital Allotment Shares 5 Buy now
09 Aug 2021 capital Return of Allotment of shares 5 Buy now
16 Jul 2021 officers Change of particulars for director (Michael Davison) 2 Buy now
15 Jul 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 5 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Feb 2021 officers Appointment of director (Kelvin Trevor Barber) 2 Buy now
14 Jan 2021 resolution Resolution 4 Buy now
14 Jan 2021 incorporation Memorandum Articles 56 Buy now
08 Jan 2021 capital Return of Allotment of shares 6 Buy now
21 Dec 2020 capital Return of Allotment of shares 5 Buy now
17 Dec 2020 officers Appointment of director (Mr Richard Weston Hill) 2 Buy now
16 Dec 2020 accounts Annual Accounts 39 Buy now
02 Dec 2020 officers Appointment of director (Mr Sean Williams) 2 Buy now
14 Aug 2020 capital Second Filing Capital Allotment Shares 12 Buy now
13 Aug 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jun 2020 capital Return of Allotment of shares 4 Buy now
17 Jun 2020 capital Return of Allotment of shares 4 Buy now
22 Apr 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Mar 2020 officers Appointment of director (Adam Woodley) 2 Buy now
27 Feb 2020 officers Appointment of director (Mr Frank Preston Grindrod) 2 Buy now
20 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Aug 2019 capital Return of Allotment of shares 10 Buy now
23 Aug 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
23 Aug 2019 capital Notice of name or other designation of class of shares 2 Buy now
23 Aug 2019 resolution Resolution 3 Buy now
16 Aug 2019 officers Second Filing Of Director Termination With Name 5 Buy now
12 Aug 2019 resolution Resolution 58 Buy now
15 Jul 2019 officers Appointment of director (Michael Davison) 2 Buy now
15 Jul 2019 officers Appointment of director (Mr Michael Simon Rowe) 2 Buy now
15 Jul 2019 officers Termination of appointment of director (James Jonathan Squires) 2 Buy now
24 Jun 2019 incorporation Incorporation Company 16 Buy now