About

Registered Number: 09484023
Date of Incorporation: 11/03/2015 (9 years and 1 month ago)
Company Status: Liquidation
Registered Address: Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

 

Founded in 2015, April Topco Ltd have registered office in Leeds, it's status is listed as "Liquidation". We don't know the number of employees at April Topco Ltd. This company has 4 directors listed as April Midco Limited, Blanchard, Jonathan, Trowbridge, Stephen, Tomkins, Mike at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APRIL MIDCO LIMITED 22 May 2019 - 1
TOMKINS, Mike 25 May 2015 31 October 2018 1
Secretary Name Appointed Resigned Total Appointments
BLANCHARD, Jonathan 01 May 2015 01 August 2016 1
TROWBRIDGE, Stephen 01 August 2016 31 October 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 31 July 2019
LIQ02 - N/A 31 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 31 July 2019
AD01 - Change of registered office address 08 July 2019
DISS16(SOAS) - N/A 06 July 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
AP02 - Appointment of corporate director 22 May 2019
TM01 - Termination of appointment of director 26 March 2019
AP01 - Appointment of director 08 February 2019
TM01 - Termination of appointment of director 01 November 2018
TM02 - Termination of appointment of secretary 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
AA - Annual Accounts 17 July 2018
AP01 - Appointment of director 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
CS01 - N/A 21 March 2018
TM01 - Termination of appointment of director 03 October 2017
AA - Annual Accounts 19 July 2017
SH01 - Return of Allotment of shares 24 May 2017
RESOLUTIONS - N/A 28 April 2017
CS01 - N/A 20 March 2017
TM01 - Termination of appointment of director 23 December 2016
AP01 - Appointment of director 07 November 2016
TM01 - Termination of appointment of director 31 August 2016
TM01 - Termination of appointment of director 31 August 2016
TM01 - Termination of appointment of director 31 August 2016
TM01 - Termination of appointment of director 31 August 2016
AA - Annual Accounts 05 August 2016
AP01 - Appointment of director 02 August 2016
TM01 - Termination of appointment of director 01 August 2016
AP03 - Appointment of secretary 01 August 2016
TM02 - Termination of appointment of secretary 01 August 2016
AP01 - Appointment of director 21 June 2016
RESOLUTIONS - N/A 10 June 2016
RESOLUTIONS - N/A 31 May 2016
AR01 - Annual Return 23 March 2016
AP01 - Appointment of director 06 November 2015
SH03 - Return of purchase of own shares 14 August 2015
RESOLUTIONS - N/A 07 July 2015
SH06 - Notice of cancellation of shares 07 July 2015
SH01 - Return of Allotment of shares 30 June 2015
AP01 - Appointment of director 29 June 2015
RESOLUTIONS - N/A 27 May 2015
SH01 - Return of Allotment of shares 27 May 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 May 2015
SH01 - Return of Allotment of shares 27 May 2015
AA01 - Change of accounting reference date 27 May 2015
AP03 - Appointment of secretary 27 May 2015
AD01 - Change of registered office address 27 May 2015
SH08 - Notice of name or other designation of class of shares 27 May 2015
AP01 - Appointment of director 27 May 2015
AP01 - Appointment of director 27 May 2015
TM01 - Termination of appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
AP01 - Appointment of director 06 May 2015
TM02 - Termination of appointment of secretary 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
CERTNM - Change of name certificate 07 April 2015
NEWINC - New incorporation documents 11 March 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.