-
ACCOLADE TOPCO LIMITED - 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom
Company Information
- Company registration number
- 09356516
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 2nd Floor Regis House
- 45 King William Street
- London
- EC4R 9AN 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN UK
Management
- Managing Directors
- AUDIS, Michael James
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-12-16
- Dissolved on
- 2024-03-22
- SIC/NACE
- 70100
Ownership
- Shareholders
- ARMSTRONG BIDCO LIMITED (100.00%) United Kingdom, Loughborough, LE11 3QF, Oakwood Drive, Armstrong Building
- Beneficial Owners
- Armstrong Bidco Limited
Jurisdiction Particularities
- Company Name (english)
- Accolade Topco Limited
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2022-03-31
- Last Date: 2020-06-30
- Annual Return
- Due Date: 2022-12-26
- Last Date: 2021-12-12
-
ACCOLADE TOPCO LIMITED Company Description
- ACCOLADE TOPCO LIMITED is a ltd registered in United Kingdom with the Company reg no 09356516. Its current trading status is "closed". It was registered 2014-12-16. It has declared SIC or NACE codes as "70100". It has 1 director It can be contacted at 2Nd Floor Regis House .
Get ACCOLADE TOPCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Accolade Topco Limited - 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom
Did you know? kompany provides original and official company documents for ACCOLADE TOPCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-dissolved-liquidation (2024-03-22) - GAZ2
keyboard_arrow_right 2023
-
liquidation-voluntary-members-return-of-final-meeting (2023-12-22) - LIQ13
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-26) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-appointment-of-liquidator (2022-04-11) - 600
-
resolution (2022-04-11) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2022-04-11) - LIQ01
-
termination-director-company-with-name-termination-date (2022-03-23) - TM01
-
mortgage-satisfy-charge-full (2022-02-08) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2022-04-11) - AD01
keyboard_arrow_right 2021
-
second-filing-of-confirmation-statement-with-made-up-date (2021-07-19) - RP04CS01
-
capital-allotment-shares (2021-07-19) - SH01
-
legacy (2021-07-20) - CAP-SS
-
resolution (2021-07-20) - RESOLUTIONS
-
legacy (2021-07-20) - SH20
-
confirmation-statement-with-updates (2021-12-24) - CS01
-
capital-statement-capital-company-with-date-currency-figure (2021-07-20) - SH19
keyboard_arrow_right 2020
-
accounts-with-accounts-type-dormant (2020-12-18) - AA
-
confirmation-statement-with-no-updates (2020-12-15) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-group (2019-01-10) - AA
-
termination-director-company-with-name-termination-date (2019-07-01) - TM01
-
appoint-person-director-company-with-name-date (2019-07-01) - AP01
-
accounts-with-accounts-type-full (2019-12-10) - AA
-
confirmation-statement-with-no-updates (2019-12-19) - CS01
keyboard_arrow_right 2018
-
capital-name-of-class-of-shares (2018-06-27) - SH08
-
termination-director-company-with-name-termination-date (2018-06-26) - TM01
-
capital-variation-of-rights-attached-to-shares (2018-06-27) - SH10
-
resolution (2018-04-03) - RESOLUTIONS
-
resolution (2018-07-03) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-25) - MR01
-
withdrawal-of-a-person-with-significant-control-statement (2018-09-14) - PSC09
-
notification-of-a-person-with-significant-control (2018-09-14) - PSC02
-
confirmation-statement (2018-12-18) - CS01
-
capital-alter-shares-consolidation (2018-06-27) - SH02
-
confirmation-statement-with-updates (2018-01-16) - CS01
-
capital-allotment-shares (2018-01-16) - SH01
-
accounts-with-accounts-type-group (2018-01-10) - AA
-
capital-allotment-shares (2018-01-09) - SH01
keyboard_arrow_right 2017
-
memorandum-articles (2017-04-25) - MA
-
resolution (2017-04-25) - RESOLUTIONS
-
capital-allotment-shares (2017-04-12) - SH01
-
accounts-with-accounts-type-group (2017-02-08) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-group (2016-01-09) - AA
-
resolution (2016-09-06) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-11) - AR01
-
confirmation-statement-with-updates (2016-12-22) - CS01
-
capital-allotment-shares (2016-12-22) - SH01
keyboard_arrow_right 2015
-
capital-alter-shares-subdivision (2015-02-26) - SH02
-
change-account-reference-date-company-current-shortened (2015-02-03) - AA01
-
appoint-person-director-company-with-name-date (2015-02-03) - AP01
-
capital-allotment-shares (2015-02-05) - SH01
-
resolution (2015-02-20) - RESOLUTIONS
-
capital-name-of-class-of-shares (2015-02-26) - SH08
-
appoint-person-director-company-with-name-date (2015-09-04) - AP01
-
resolution (2015-04-22) - RESOLUTIONS
-
capital-allotment-shares (2015-05-05) - SH01
-
appoint-person-director-company-with-name-date (2015-10-02) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-02) - AD01
-
termination-director-company-with-name-termination-date (2015-11-04) - TM01
-
capital-allotment-shares (2015-11-05) - SH01
-
appoint-person-director-company-with-name-date (2015-11-06) - AP01
-
capital-variation-of-rights-attached-to-shares (2015-02-26) - SH10
keyboard_arrow_right 2014
-
incorporation-company (2014-12-16) - NEWINC
-
capital-allotment-shares (2014-12-19) - SH01
-
appoint-person-director-company-with-name-date (2014-12-17) - AP01