SYMMETRY TOPCO LIMITED: Filings
Overview
| Company Name | SYMMETRY TOPCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 12170387 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SYMMETRY TOPCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Aug 21, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 11 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 15 pages | AA | ||||||||||||||
Appointment of Charlotte Davies as a director on Sep 21, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nicola Claire Mitford-Slade as a director on Sep 21, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Aug 21, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Andrew Martin Baddeley on Sep 02, 2022 | 2 pages | CH01 | ||||||||||||||
Register inspection address has been changed from 25 Moorgate London EC2R 6AY England to 45 Gresham Street London EC2V 7BG | 1 pages | AD02 | ||||||||||||||
Director's details changed for Miss Nicola Claire Mitford-Slade on Jun 14, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Andrew Martin Baddeley on Jun 14, 2022 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 6 Chesterfield Gardens London W1J 5BQ United Kingdom to 45 Gresham Street London EC2V 7BG on Jun 14, 2022 | 1 pages | AD01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 127 pages | AA | ||||||||||||||
Confirmation statement made on Aug 21, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Miss Nicola Claire Mitford-Slade as a director on Aug 11, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Richard Armstrong as a director on Aug 11, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Peter Deming as a director on Aug 11, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher Jon Pell as a director on Aug 11, 2021 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Aug 11, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 29, 2020
| 3 pages | SH01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0