About

Registered Number: 07956530
Date of Incorporation: 20/02/2012 (12 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 3 months ago)
Registered Address: Target House, Cowbridge Road East, Cardiff, S Glamorgan, CF11 9AU

 

Based in Cardiff, Target Topco Ltd was setup in 2012, it has a status of "Dissolved". Bebb, Dafydd Llywelyn, Jenkins, Philip are the current directors of Target Topco Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BEBB, Dafydd Llywelyn 05 June 2014 16 May 2017 1
JENKINS, Philip 29 February 2012 02 May 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2019
DS01 - Striking off application by a company 28 October 2019
RESOLUTIONS - N/A 03 July 2019
SH19 - Statement of capital 03 July 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 July 2019
CAP-SS - N/A 03 July 2019
CS01 - N/A 13 May 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 20 February 2018
TM01 - Termination of appointment of director 17 August 2017
AA01 - Change of accounting reference date 02 June 2017
AA - Annual Accounts 24 May 2017
TM02 - Termination of appointment of secretary 22 May 2017
CS01 - N/A 08 March 2017
TM01 - Termination of appointment of director 13 December 2016
AP01 - Appointment of director 01 September 2016
TM01 - Termination of appointment of director 31 August 2016
TM01 - Termination of appointment of director 31 August 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 23 March 2016
AP01 - Appointment of director 16 March 2016
MA - Memorandum and Articles 15 December 2015
SH03 - Return of purchase of own shares 12 November 2015
SH03 - Return of purchase of own shares 12 November 2015
SH06 - Notice of cancellation of shares 11 November 2015
SH06 - Notice of cancellation of shares 27 October 2015
SH06 - Notice of cancellation of shares 19 October 2015
MR04 - N/A 12 October 2015
MR04 - N/A 12 October 2015
SH01 - Return of Allotment of shares 21 May 2015
SH03 - Return of purchase of own shares 27 April 2015
SH01 - Return of Allotment of shares 14 April 2015
AA - Annual Accounts 13 April 2015
RESOLUTIONS - N/A 30 March 2015
AR01 - Annual Return 19 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 March 2015
RESOLUTIONS - N/A 22 February 2015
RESOLUTIONS - N/A 22 February 2015
SH01 - Return of Allotment of shares 19 December 2014
AP01 - Appointment of director 05 November 2014
TM01 - Termination of appointment of director 28 October 2014
AP03 - Appointment of secretary 06 June 2014
TM02 - Termination of appointment of secretary 02 May 2014
AP01 - Appointment of director 27 March 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 05 March 2014
MEM/ARTS - N/A 19 February 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 November 2013
RESOLUTIONS - N/A 11 November 2013
RESOLUTIONS - N/A 11 November 2013
RESOLUTIONS - N/A 11 November 2013
RESOLUTIONS - N/A 11 November 2013
RESOLUTIONS - N/A 11 November 2013
SH01 - Return of Allotment of shares 11 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 11 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 11 November 2013
SH08 - Notice of name or other designation of class of shares 11 November 2013
SH08 - Notice of name or other designation of class of shares 11 November 2013
AA - Annual Accounts 07 October 2013
TM01 - Termination of appointment of director 21 June 2013
TM01 - Termination of appointment of director 28 March 2013
AR01 - Annual Return 19 March 2013
AP01 - Appointment of director 07 March 2013
TM01 - Termination of appointment of director 06 March 2013
TM01 - Termination of appointment of director 06 March 2013
TM01 - Termination of appointment of director 19 October 2012
AP01 - Appointment of director 19 October 2012
AP01 - Appointment of director 19 October 2012
AA01 - Change of accounting reference date 08 October 2012
SH01 - Return of Allotment of shares 03 April 2012
AD01 - Change of registered office address 23 March 2012
MG01 - Particulars of a mortgage or charge 19 March 2012
MG01 - Particulars of a mortgage or charge 19 March 2012
AP01 - Appointment of director 13 March 2012
RESOLUTIONS - N/A 12 March 2012
AP01 - Appointment of director 12 March 2012
AP01 - Appointment of director 12 March 2012
AP01 - Appointment of director 12 March 2012
AP03 - Appointment of secretary 12 March 2012
AA01 - Change of accounting reference date 20 February 2012
NEWINC - New incorporation documents 20 February 2012

Mortgages & Charges

Description Date Status Charge by
Assignment of receivables agreement 29 February 2012 Fully Satisfied

N/A

Charge over shares 29 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.