TARGET TOPCO LIMITED

Target House Target House, Cardiff, CF11 9AU, S Glamorgan
StatusDISSOLVED
Company No.07956530
CategoryPrivate Limited Company
Incorporated20 Feb 2012
Age12 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution21 Jan 2020
Years4 years, 3 months, 27 days

SUMMARY

TARGET TOPCO LIMITED is an dissolved private limited company with number 07956530. It was incorporated 12 years, 2 months, 26 days ago, on 20 February 2012 and it was dissolved 4 years, 3 months, 27 days ago, on 21 January 2020. The company address is Target House Target House, Cardiff, CF11 9AU, S Glamorgan.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Capital

Type: SH19

Date: 2019-07-03

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 03 Jul 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 03 Jul 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/06/19

Documents

View document PDF

Resolution

Date: 03 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-31

Officer name: William Michael Alley

Documents

View document PDF

Change account reference date company current extended

Date: 02 Jun 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 24 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-16

Officer name: Dafydd Llywelyn Bebb

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Andrew Robertson

Termination date: 2016-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-19

Officer name: Mr Vivek Satish Agarwal

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Alexander Houghton

Termination date: 2016-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-19

Officer name: James William Scott

Documents

View document PDF

Accounts with accounts type group

Date: 22 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-11

Officer name: Mr Steven Andrew Robertson

Documents

View document PDF

Memorandum articles

Date: 15 Dec 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Capital return purchase own shares

Date: 12 Nov 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 12 Nov 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 11 Nov 2015

Action Date: 16 Sep 2015

Category: Capital

Type: SH06

Capital : 99,533.30 GBP

Date: 2015-09-16

Documents

View document PDF

Capital cancellation shares

Date: 27 Oct 2015

Action Date: 06 Oct 2015

Category: Capital

Type: SH06

Capital : 98,998.48 GBP

Date: 2015-10-06

Documents

View document PDF

Capital cancellation shares

Date: 19 Oct 2015

Action Date: 16 Feb 2015

Category: Capital

Type: SH06

Capital : 86,028.15 GBP

Date: 2015-02-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Capital allotment shares

Date: 21 May 2015

Action Date: 24 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-24

Capital : 86,742.50 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 27 Apr 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2015

Action Date: 05 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-05

Capital : 89,502.50 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 13 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 30 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Change sail address company with new address

Date: 19 Mar 2015

Category: Address

Type: AD02

New address: Imperial House Imperial Way Coedkernew Newport Gwent NP10 8UH

Documents

View document PDF

Resolution

Date: 22 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 22 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 19 Dec 2014

Action Date: 31 Oct 2013

Category: Capital

Type: SH01

Capital : 96,502 GBP

Date: 2013-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian David Larkin

Appointment date: 2014-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hunt

Termination date: 2014-10-16

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Dafydd Llywelyn Bebb

Documents

View document PDF

Termination secretary company with name

Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Jenkins

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Michael Alley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Accounts with accounts type group

Date: 05 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Memorandum articles

Date: 19 Feb 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Nov 2013

Action Date: 31 Oct 2013

Category: Capital

Type: SH02

Date: 2013-10-31

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2013

Action Date: 31 Oct 2013

Category: Capital

Type: SH01

Capital : 96,947.5 GBP

Date: 2013-10-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Nov 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Nov 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 11 Nov 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 11 Nov 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 11 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hawkins

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Rudolf

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Hunt

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Tarling

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Heath

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Snow

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Michael Byrne

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Alexander Houghton

Documents

View document PDF

Change account reference date company current extended

Date: 08 Oct 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-10-31

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2012

Action Date: 29 Feb 2012

Category: Capital

Type: SH01

Capital : 80,627.01 GBP

Date: 2012-02-29

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2012

Action Date: 23 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-23

Old address: 12Th Floor 135 Bishopsgate London United Kingdom EC2M 3UR United Kingdom

Documents

View document PDF

Legacy

Date: 19 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 19 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Rudolf

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Grant Hawkins

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David William Heath

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Robert Snow

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Philip Jenkins

Documents

View document PDF

Resolution

Date: 12 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Feb 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2012-10-31

Documents

View document PDF

Incorporation company

Date: 20 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C5 FOUNDER PARTNER LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL019125
Status:ACTIVE
Category:Limited Partnership

CAPEE LTD

32 BEMBRIDGE GARDENS,LUTON,LU3 3SJ

Number:11404445
Status:ACTIVE
Category:Private Limited Company

DOLPHIN STEEL LTD.

13 JOHN PRINCE'S STREET,LONDON,W1G 0JR

Number:05868825
Status:ACTIVE
Category:Private Limited Company
Number:IP01099R
Status:ACTIVE
Category:Industrial and Provident Society

JELLAGEN LIMITED

PAVILION 2 CASTLECRAIG BUSINESS PARK,STIRLING,FK7 7SH

Number:SC451036
Status:ACTIVE
Category:Private Limited Company

LEWIS CASE JOINERY LIMITED

27 FORT FAREHAM ROAD,FAREHAM,PO14 1DH

Number:10580863
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source