STORK TOPCO LIMITED

265 Tottenham Court Road 2nd Floor, London, W1T 7RQ, England
StatusDISSOLVED
Company No.10788223
CategoryPrivate Limited Company
Incorporated25 May 2017
Age6 years, 11 months, 27 days
JurisdictionEngland Wales
Dissolution22 Aug 2023
Years8 months, 30 days

SUMMARY

STORK TOPCO LIMITED is an dissolved private limited company with number 10788223. It was incorporated 6 years, 11 months, 27 days ago, on 25 May 2017 and it was dissolved 8 months, 30 days ago, on 22 August 2023. The company address is 265 Tottenham Court Road 2nd Floor, London, W1T 7RQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Dissolution application strike off company

Date: 24 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 12 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 03/04/22

Documents

View document PDF

Legacy

Date: 12 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 03/04/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-08

New address: 265 Tottenham Court Road 2nd Floor London W1T 7RQ

Old address: 2nd Floor 265 Tottenham Court Road London W1T 7AQ England

Documents

View document PDF

Change person director company with change date

Date: 30 May 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-30

Officer name: Mr Lee James Williams

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-03

Officer name: Mr Lee James Williams

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-04

Officer name: John Philip Bailey

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Capital

Type: SH19

Date: 2022-03-03

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 03 Mar 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 03 Mar 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 02/03/22

Documents

View document PDF

Resolution

Date: 03 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-04

New address: 2nd Floor 265 Tottenham Court Road London W1T 7AQ

Old address: Suite 3.01 Grand Union Studios 332 Ladbroke Grove London W10 5AD England

Documents

View document PDF

Accounts with accounts type group

Date: 26 Oct 2021

Action Date: 04 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-04

Documents

View document PDF

Legacy

Date: 02 Jul 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Capital

Type: SH19

Date: 2021-07-02

Capital : 10,000.00 GBP

Documents

View document PDF

Legacy

Date: 02 Jul 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 02/07/21

Documents

View document PDF

Resolution

Date: 02 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2021

Action Date: 17 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107882230002

Charge creation date: 2021-06-17

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Memorandum articles

Date: 12 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Feb 2021

Action Date: 29 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107882230001

Charge creation date: 2021-01-29

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2021

Action Date: 30 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kensington Bidco Limited

Notification date: 2020-12-30

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2021

Action Date: 30 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cecile Helene Reinaud

Cessation date: 2020-12-30

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2021

Action Date: 30 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bridgepoint Growth Nominees Limited

Cessation date: 2020-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-30

Officer name: Duncan Richard Calam

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-30

Officer name: Anthony Rowland

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-30

Officer name: James Edward Sharp

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Edward Sharp

Termination date: 2020-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-30

Officer name: Cecile Helene Reinaud

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Newton Williams

Appointment date: 2020-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-15

Old address: 95 Wigmore Street London W1U 1FB United Kingdom

New address: Suite 3.01 Grand Union Studios 332 Ladbroke Grove London W10 5AD

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type group

Date: 19 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type group

Date: 31 Dec 2018

Action Date: 01 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Edward Sharp

Appointment date: 2017-09-13

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2017

Action Date: 13 Sep 2017

Category: Capital

Type: SH01

Capital : 15,979,925 GBP

Date: 2017-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-19

Officer name: Mr James Edward Sharp

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 07 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-07

Psc name: Cecile Helene Reinaud

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2017

Action Date: 07 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-06-07

Psc name: Bridgepoint Growth Nominees Limited

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Jul 2017

Action Date: 05 Jun 2017

Category: Capital

Type: SH02

Date: 2017-06-05

Documents

View document PDF

Resolution

Date: 28 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2017

Action Date: 07 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-07

Capital : 15,979,425 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2017

Action Date: 07 Jun 2017

Category: Capital

Type: SH01

Capital : 15,978,425 GBP

Date: 2017-06-07

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2017

Action Date: 07 Jun 2017

Category: Capital

Type: SH01

Capital : 15,969,926 GBP

Date: 2017-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-07

Officer name: Mrs Cecile Helene Reinaud

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-07

Officer name: Mr John Philip Bailey

Documents

View document PDF

Capital name of class of shares

Date: 16 Jun 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-05

Officer name: Charles Stuart Barter

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-05

Officer name: Duncan Calam

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-05

Officer name: Anthony Rowland

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-05

Officer name: Paul Richard Gunner

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-25

Officer name: Huntsmoor Nominees Limited

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-25

Officer name: Huntsmoor Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 26 May 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 25 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

126 MERTON ROAD SOUTHFIELDS RESIDENTS LIMITED

FIRST FLOOR FLAT, 126 MERTON ROAD, LONDON FIRST FLOOR FLAT,LONDON,SW18 5SP

Number:03016812
Status:ACTIVE
Category:Private Limited Company

ALYUSRA TRAVEL LTD

9 RED LION COURT,HOUNSLOW,TW3 1JS

Number:09512774
Status:ACTIVE
Category:Private Limited Company
Number:CS001906
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

HENRY SMITH AUDIO LIMITED

4 EAGLESHAM ROAD,GLASGOW,G76 7BT

Number:SC577911
Status:ACTIVE
Category:Private Limited Company

ROBINSON AND BLACK FLOORING LTD

24 BELHUS VIEW,SOUTH OCKENDON,RM15 4EN

Number:10306337
Status:ACTIVE
Category:Private Limited Company

SOLUTIONS IN MOTION LIMITED

14 FOSTERS LANE, BRADWELL,BUCKS,MK13 9HD

Number:04369696
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