SYMMETRY TOPCO LIMITED: Filings

  • Overview

    Company NameSYMMETRY TOPCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 12170387
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for SYMMETRY TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Aug 21, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    11 pagesAA

    Accounts for a dormant company made up to Dec 31, 2021

    15 pagesAA

    Appointment of Charlotte Davies as a director on Sep 21, 2022

    2 pagesAP01

    Termination of appointment of Nicola Claire Mitford-Slade as a director on Sep 21, 2022

    1 pagesTM01

    Confirmation statement made on Aug 21, 2022 with no updates

    3 pagesCS01

    Director's details changed for Andrew Martin Baddeley on Sep 02, 2022

    2 pagesCH01

    Register inspection address has been changed from 25 Moorgate London EC2R 6AY England to 45 Gresham Street London EC2V 7BG

    1 pagesAD02

    Director's details changed for Miss Nicola Claire Mitford-Slade on Jun 14, 2022

    2 pagesCH01

    Director's details changed for Andrew Martin Baddeley on Jun 14, 2022

    2 pagesCH01

    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 pagesAD01

    Group of companies' accounts made up to Dec 31, 2020

    127 pagesAA

    Confirmation statement made on Aug 21, 2021 with updates

    5 pagesCS01

    Appointment of Miss Nicola Claire Mitford-Slade as a director on Aug 11, 2021

    2 pagesAP01

    Termination of appointment of Paul Richard Armstrong as a director on Aug 11, 2021

    1 pagesTM01

    Termination of appointment of Peter Deming as a director on Aug 11, 2021

    1 pagesTM01

    Termination of appointment of Christopher Jon Pell as a director on Aug 11, 2021

    1 pagesTM01

    Statement of capital on Aug 11, 2021

    • Capital: GBP 1.86
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account, distribution declared 04/08/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 29, 2020

    • Capital: GBP 185,938.1351
    3 pagesSH01

    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