P2 TOPCO LIMITED

70 Gracechurch Street, London, EC3V 0HR, England
StatusDISSOLVED
Company No.10521413
CategoryPrivate Limited Company
Incorporated12 Dec 2016
Age7 years, 5 months, 5 days
JurisdictionEngland Wales
Dissolution26 Mar 2024
Years1 month, 22 days

SUMMARY

P2 TOPCO LIMITED is an dissolved private limited company with number 10521413. It was incorporated 7 years, 5 months, 5 days ago, on 12 December 2016 and it was dissolved 1 month, 22 days ago, on 26 March 2024. The company address is 70 Gracechurch Street, London, EC3V 0HR, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 20 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2023

Action Date: 26 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-04-26

Charge number: 105214130003

Documents

View document PDF

Accounts with accounts type group

Date: 17 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip William Rolfe

Change date: 2023-01-13

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2023

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry David Shaw

Termination date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: Philip Peel

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105214130001

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105214130002

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Dec 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2021

Action Date: 20 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-20

Psc name: Lonsdale Capital Partners Gp Llp

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geert Van Den Goor

Appointment date: 2021-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-20

Officer name: Graham John Smith

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gasparro

Termination date: 2021-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Doherty

Termination date: 2021-12-20

Documents

View document PDF

Memorandum articles

Date: 20 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2021

Action Date: 12 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-12-12

Psc name: Lonsdale Capital Partners Gp Llp

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Memorandum articles

Date: 06 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2021

Action Date: 08 Jul 2021

Category: Capital

Type: SH01

Capital : 4,726.9678 GBP

Date: 2021-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Doherty

Appointment date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Andrew Samuel Knott

Termination date: 2021-05-31

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Capital

Type: SH01

Capital : 4,725.9678 GBP

Date: 2021-02-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Feb 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jason Knight

Termination date: 2021-02-12

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2021

Action Date: 17 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-17

Capital : 4,687.7278 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2020

Action Date: 08 Oct 2020

Category: Capital

Type: SH01

Capital : 4,685.0978 GBP

Date: 2020-10-08

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-12-29

Documents

View document PDF

Accounts with accounts type group

Date: 17 Mar 2020

Action Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Dec 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-29

Made up date: 2018-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-14

Officer name: Mr Philip Rolfe

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas John Elliott

Termination date: 2019-11-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Address

Type: AD01

New address: 70 Gracechurch Street London EC3V 0HR

Change date: 2019-03-15

Old address: 10 Eastcheap London EC3M 1AJ United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Adam Ripley

Termination date: 2018-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Dec 2018

Category: Address

Type: AD03

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Documents

View document PDF

Change sail address company with new address

Date: 19 Dec 2018

Category: Address

Type: AD02

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Shaw

Appointment date: 2018-12-03

Documents

View document PDF

Accounts with accounts type group

Date: 14 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2018

Action Date: 09 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Stricker

Termination date: 2018-06-09

Documents

View document PDF

Second filing capital allotment shares

Date: 23 Aug 2018

Action Date: 26 Sep 2017

Category: Capital

Type: RP04SH01

Capital : 4,573.8678 GBP

Date: 2017-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-22

Officer name: Hetal Panchal

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maria Stricker

Appointment date: 2018-05-10

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-01-31

Psc name: Lonsdale Capital Partners Gp Llp

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2018

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2018

Action Date: 26 Jan 2018

Category: Capital

Type: SH01

Capital : 4,681.5078 GBP

Date: 2018-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Address

Type: AD01

New address: 10 Eastcheap London EC3M 1AJ

Change date: 2017-11-29

Old address: Cannon Place 78 Cannon Street London EC4N 6AF

Documents

View document PDF

Memorandum articles

Date: 10 Oct 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2017

Action Date: 26 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-26

Capital : 4,573.8678 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham John Smith

Appointment date: 2017-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald Adam Ripley

Appointment date: 2017-09-26

Documents

View document PDF

Capital allotment shares

Date: 02 May 2017

Action Date: 05 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-05

Capital : 2,966.1343 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hetal Panchal

Appointment date: 2017-04-05

Documents

View document PDF

Resolution

Date: 19 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2017

Action Date: 23 Dec 2016

Category: Capital

Type: SH01

Capital : 2,966.1343 GBP

Date: 2016-12-23

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Jan 2017

Action Date: 23 Dec 2016

Category: Capital

Type: SH02

Date: 2016-12-23

Documents

View document PDF

Capital name of class of shares

Date: 17 Jan 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Jan 2017

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Peel

Appointment date: 2016-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-23

Officer name: David Gasparro

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-23

Officer name: Mr Douglas John Elliott

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jan 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-12-23

Officer name: Jason Knight

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2017

Action Date: 23 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-23

Charge number: 105214130002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Dec 2016

Action Date: 23 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-23

Charge number: 105214130001

Documents

View document PDF

Incorporation company

Date: 12 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOXTREE CONSTRUCTION LIMITED

13 BOXTREE ROAD,HARROW WEALD,HA3 6TN

Number:06133076
Status:ACTIVE
Category:Private Limited Company

EA CONSTRUCTIONS LIMITED

APEX HOUSE, 2ND FLOOR,,LONDON,N12 0EH

Number:11021474
Status:ACTIVE
Category:Private Limited Company

GRADIENT CAPITAL PARTNERS LLP

4TH FLOOR, ST MAGNUS HOUSE,LONDON,EC3R 6HD

Number:OC300615
Status:ACTIVE
Category:Limited Liability Partnership

ISABEL GAINFORD LTD

TOAD HALL,,BATH,BA1 3PR

Number:08955492
Status:ACTIVE
Category:Private Limited Company

J.R.M. PROPERTY SERVICES LIMITED

21 GLENCAIRN ROAD,PORT GLASGOW,PA14 6XL

Number:SC279042
Status:ACTIVE
Category:Private Limited Company

THE ESTATE YARD LIMITED

1 LONG STREET,TETBURY,GL8 8AA

Number:08354142
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