Advanced company searchLink opens in new window

DOVE TOPCO LIMITED

Company number 13925261

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2024 AD01 Registered office address changed from Corinthian House Lansdowne Road Croydon CR0 2BX England to 79 Caroline Street Birmingham B3 1UP on 29 April 2024
29 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-17
29 Apr 2024 600 Appointment of a voluntary liquidator
29 Apr 2024 LIQ02 Statement of affairs
19 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 3,934
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
02 Oct 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 67,966
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
11 Jul 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 138,042
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
11 Jul 2023 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
26 Jun 2023 SH08 Change of share class name or designation
14 Jun 2023 SH06 Cancellation of shares. Statement of capital on 23 May 2023
  • GBP 1,040,266
14 Jun 2023 SH01 Statement of capital following an allotment of shares on 23 May 2023
  • GBP 1,245,333
12 Jun 2023 PSC05 Change of details for Coniston Capital Gp Llp as a person with significant control on 23 May 2023
12 Jun 2023 AP01 Appointment of Vince Gunn as a director on 23 May 2023
12 Jun 2023 AP01 Appointment of Mr. Suhail Rafiq as a director on 23 May 2023
07 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2023 CS01 Confirmation statement made on 17 February 2023 with updates
05 Jun 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
20 Mar 2023 SH06 Cancellation of shares. Statement of capital on 3 March 2023
  • GBP 1,044,200
06 Feb 2023 TM01 Termination of appointment of Darren Woolsgrove as a director on 25 January 2023
22 Dec 2022 AD01 Registered office address changed from 19 Newman Street London W1T 1PF United Kingdom to Corinthian House Lansdowne Road Croydon CR0 2BX on 22 December 2022
23 Nov 2022 AA01 Current accounting period shortened from 28 February 2023 to 31 December 2022
30 May 2022 MA Memorandum and Articles of Association