ALLOCATE TOPCO LIMITED

2nd Floor 1 Church Road, Richmond, TW9 2QE
StatusDISSOLVED
Company No.09021731
CategoryPrivate Limited Company
Incorporated01 May 2014
Age10 years, 1 month, 13 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years2 years

SUMMARY

ALLOCATE TOPCO LIMITED is an dissolved private limited company with number 09021731. It was incorporated 10 years, 1 month, 13 days ago, on 01 May 2014 and it was dissolved 2 years ago, on 14 June 2022. The company address is 2nd Floor 1 Church Road, Richmond, TW9 2QE.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Resolution

Date: 22 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution application strike off company

Date: 18 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Capital

Type: SH19

Capital : 1.193803 GBP

Date: 2022-03-08

Documents

View document PDF

Legacy

Date: 08 Mar 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 08 Mar 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 02/03/22

Documents

View document PDF

Resolution

Date: 08 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Friedman Atlas

Termination date: 2021-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Holbrook

Appointment date: 2021-09-21

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 28 Jun 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Legacy

Date: 22 Feb 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/20

Documents

View document PDF

Legacy

Date: 22 Feb 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/20

Documents

View document PDF

Legacy

Date: 22 Feb 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/20

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Legacy

Date: 02 Mar 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/19

Documents

View document PDF

Legacy

Date: 02 Mar 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/19

Documents

View document PDF

Legacy

Date: 02 Mar 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/19

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type group

Date: 05 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-03

Officer name: Mr Ryan Friedman Atlas

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Stephen Wilson

Appointment date: 2018-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-03

Officer name: Satwinder Singh Sian

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Wooldridge

Termination date: 2018-09-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2018

Action Date: 13 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-13

Charge number: 090217310002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Aug 2018

Action Date: 13 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090217310001

Charge creation date: 2018-08-13

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2018

Action Date: 16 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hg Pooled Management Limited

Cessation date: 2018-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2018

Action Date: 16 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Antidote Bidco Limited

Notification date: 2018-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Fitzsimons

Termination date: 2018-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ian Issott

Termination date: 2018-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Francis Rich

Termination date: 2018-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Fiumicelli

Termination date: 2018-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-16

Officer name: Hector Erskine Patrick Guinness

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2018

Action Date: 06 Apr 2018

Category: Capital

Type: SH01

Capital : 3,918.99 GBP

Date: 2018-04-06

Documents

View document PDF

Accounts with accounts type group

Date: 08 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Dec 2017

Category: Address

Type: AD02

Old address: 1st Floor 40 Dukes Place London EC3A 7NH England

New address: 6th Floor 65 Gresham Street London EC2V 7NQ

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2017

Action Date: 31 May 2017

Category: Capital

Type: SH01

Date: 2017-05-31

Capital : 3,917.76 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2017

Action Date: 25 May 2017

Category: Capital

Type: SH01

Capital : 3,905.09 GBP

Date: 2017-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-26

Officer name: Mr Hector Erskine Patrick Guinness

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Edward Brockman

Termination date: 2017-05-26

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Capital allotment shares

Date: 15 May 2017

Action Date: 28 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-28

Capital : 3,901.09 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 May 2017

Action Date: 29 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-29

Capital : 3,884.43 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 May 2017

Action Date: 25 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-25

Capital : 3,872.43 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 03 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrea Fiumicelli

Appointment date: 2016-09-23

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-05

Officer name: Mr Robin Wooldridge

Documents

View document PDF

Move registers to sail company with new address

Date: 31 May 2016

Category: Address

Type: AD03

New address: 1st Floor 40 Dukes Place London EC3A 7NH

Documents

View document PDF

Change sail address company with new address

Date: 31 May 2016

Category: Address

Type: AD02

New address: 1st Floor 40 Dukes Place London EC3A 7NH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Capital allotment shares

Date: 12 May 2016

Action Date: 13 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-13

Capital : 3,867.15 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2016

Action Date: 08 Apr 2016

Category: Capital

Type: SH01

Capital : 3,855.15 GBP

Date: 2016-04-08

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2016

Action Date: 08 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-08

Capital : 3,759.15 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2016

Action Date: 16 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-16

Capital : 3,735.15 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2016

Action Date: 16 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-16

Capital : 3,731.82 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 04 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2015

Action Date: 30 Sep 2015

Category: Capital

Type: SH01

Capital : 3,715.14 GBP

Date: 2015-09-30

Documents

View document PDF

Capital name of class of shares

Date: 17 Oct 2015

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-23

Officer name: Dr Satwinder Singh Sian

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allen Albert Swann

Termination date: 2015-09-16

Documents

View document PDF

Resolution

Date: 24 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian James Bowles

Termination date: 2015-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Wooldridge

Appointment date: 2015-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-23

Officer name: Mr Graham Francis Rich

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-23

Officer name: Mr Allen Albert Swann

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-12

Officer name: Mr Paul Fitzsimons

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Address

Type: AD01

New address: 2Nd Floor 1 Church Road Richmond TW9 2QE

Old address: Hgcapital 2 More London Riverside London SE1 2AP United Kingdom

Change date: 2015-02-03

Documents

View document PDF

Certificate change of name company

Date: 03 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed acorn topco LIMITED\certificate issued on 03/02/15

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2014

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian James Bowles

Appointment date: 2014-12-22

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2014

Action Date: 08 Dec 2014

Category: Capital

Type: SH01

Capital : 3,206.01 GBP

Date: 2014-12-08

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2014

Action Date: 05 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-05

Capital : 3,100.01 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2014

Action Date: 05 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-05

Capital : 1,900.01 GBP

Documents

View document PDF

Resolution

Date: 14 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 07 Oct 2014

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Issott

Appointment date: 2014-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2014

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-03

Officer name: Sebastien Briens

Documents

View document PDF

Certificate change of name company

Date: 06 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aura topco LIMITED\certificate issued on 06/10/14

Documents

View document PDF

Change person director company with change date

Date: 01 May 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Mr Sebastian Briens

Documents

View document PDF

Incorporation company

Date: 01 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLOURED GLASS DESIGNS LIMITED

UNIT 1 BURN HALL INDUSTRIAL ESTATE,FLEETWOOD,FY7 8RY

Number:04534800
Status:ACTIVE
Category:Private Limited Company

CREST HOMES (NOMINEES) LIMITED

CREST HOUSE, PYRCROFT ROAD,SURREY,KT16 9GN

Number:01715768
Status:ACTIVE
Category:Private Limited Company

LONDON BUS INTERNATIONAL LTD.

123 DUKE STREET,LIVERPOOL,L1 5AG

Number:10603615
Status:ACTIVE
Category:Private Limited Company

PLYMOUTH CARPET CLEANERS LIMITED

11 POLLARD CLOSE,PLYMOUTH,PL9 9RR

Number:06889586
Status:ACTIVE
Category:Private Limited Company

REMEDY ROOTS LTD

81A BLACKBERRY LANE,HALESOWEN,B63 4NY

Number:10820687
Status:ACTIVE
Category:Private Limited Company

SOUTH EAST SIGN SERVICES LIMITED

250 PORTLAND ROAD,EAST SUSSEX,BN3 5QT

Number:02690783
Status:ACTIVE
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