MORGAN TOPCO LIMITED

29th Floor 40 Bank Street, London, E14 5NR
StatusDISSOLVED
Company No.10489520
CategoryPrivate Limited Company
Incorporated21 Nov 2016
Age7 years, 5 months, 21 days
JurisdictionEngland Wales
Dissolution26 Oct 2022
Years1 year, 6 months, 17 days

SUMMARY

MORGAN TOPCO LIMITED is an dissolved private limited company with number 10489520. It was incorporated 7 years, 5 months, 21 days ago, on 21 November 2016 and it was dissolved 1 year, 6 months, 17 days ago, on 26 October 2022. The company address is 29th Floor 40 Bank Street, London, E14 5NR.



Company Fillings

Gazette dissolved liquidation

Date: 26 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 26 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Address

Type: AD01

New address: 29th Floor 40 Bank Street London E14 5NR

Change date: 2021-09-22

Old address: 6th Floor Belgrave House 76 Buckingham Palace Road London SW1W 9TQ United Kingdom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Feb 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-27

New address: 6th Floor Belgrave House 76 Buckingham Palace Road London SW1W 9TQ

Old address: 47 Queen Anne Street London W1G 9JG England

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-19

Officer name: David Alan Whileman

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-19

Officer name: Adam Matthew Moss

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-19

Officer name: Philip James Edmans

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-19

Officer name: Paul Nigel Burrow

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Spencer Patrick

Appointment date: 2021-01-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-01-19

Officer name: Irina Marsovna Watson

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Lapsung Chin

Termination date: 2021-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-04

Officer name: Mr Adam Matthew Moss

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-06

New address: 47 Queen Anne Street London W1G 9JG

Old address: 9 Mandeville Place London W1U 3AY United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2018

Action Date: 21 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Inflexion Partnership Capital Fund I General Partner Guernsey Limited

Cessation date: 2016-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2017

Action Date: 06 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-12-06

Psc name: Inhoco Formations Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip Lapsung Chin

Appointment date: 2017-10-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-05

Officer name: Raxita Kapashi

Documents

View document PDF

Resolution

Date: 13 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2016

Action Date: 20 Dec 2016

Category: Capital

Type: SH01

Capital : 100,000 GBP

Date: 2016-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip James Edmans

Appointment date: 2016-12-06

Documents

View document PDF

Change account reference date company current extended

Date: 13 Dec 2016

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-06

Officer name: a G Secretarial Limited

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inhoco Formations Limited

Termination date: 2016-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alan Whileman

Appointment date: 2016-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-06

Officer name: Roger Hart

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-06

Officer name: a G Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Address

Type: AD01

New address: 9 Mandeville Place London W1U 3AY

Change date: 2016-12-13

Old address: 100 Barbirolli Square Manchester M2 3AB United Kingdom

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-12-06

Officer name: Raxita Kapashi

Documents

View document PDF

Resolution

Date: 06 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFTER 8 RETAIL LIMITED

1 AUCHINGRAMONT ROAD,HAMILTON,ML3 6JP

Number:SC400897
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AUSTIN ENGINEERING SERVICES LTD

97 LAWTON ROAD,ALSAGER,ST7 2DD

Number:09352018
Status:ACTIVE
Category:Private Limited Company

LOW COST MOBILES LTD

20 SMALLWOOD GROVE,STOKE-ON-TRENT,ST1 6UQ

Number:07609064
Status:ACTIVE
Category:Private Limited Company

MARTINDON HOLDINGS LIMITED

9 LIMES ROAD,KENT,BR3 6NS

Number:05294426
Status:ACTIVE
Category:Private Limited Company

PITSTOP MVM LTD

18-20 STANLEY STREET,SHEFFIELD,S3 8HJ

Number:07459901
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

S DARBY BUILDING CONTRACTORS LTD

20 ST DAVIDS PLACE,WEST MIDLANDS,WS3 3BA

Number:05552038
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