Background WavePink WaveYellow Wave

PACK-A-PUNCH TOPCO LIMITED (13451362)

PACK-A-PUNCH TOPCO LIMITED (13451362) is a dissolved UK company. incorporated on 11 June 2021. with registered office in Bolton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PACK-A-PUNCH TOPCO LIMITED has been registered for 4 years. Current directors include BAGDANAVICIUTE, Ieva, DASGUPTA, Kunal, DOBLE, Paul Frederick and 2 others.

Company Number
13451362
Status
dissolved
Type
ltd
Incorporated
11 June 2021
Age
4 years
Address
1a Parklands, Bolton, BL6 4SD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAGDANAVICIUTE, Ieva, DASGUPTA, Kunal, DOBLE, Paul Frederick, KJÆR NIELSEN, Rikke, POST, David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACK-A-PUNCH TOPCO LIMITED

PACK-A-PUNCH TOPCO LIMITED is an dissolved company incorporated on 11 June 2021 with the registered office located in Bolton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PACK-A-PUNCH TOPCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

dissolved

Active since 4 years ago

Company No

13451362

LTD Company

Age

4 Years

Incorporated 11 June 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 29 December 2023 (2 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 10 June 2024 (1 year ago)
Submitted on 20 June 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

1a Parklands Lostock Bolton, BL6 4SD,

Previous Addresses

The Cube Coe Street Bolton BL3 6BU England
From: 1 December 2021To: 1 September 2023
30 Broadwick Street London W1F 8JB United Kingdom
From: 11 June 2021To: 1 December 2021
Timeline

34 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Jul 21
Director Joined
Dec 21
Director Joined
Dec 21
Funding Round
Jan 22
Funding Round
Jan 22
Director Left
Mar 22
Director Joined
Mar 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Aug 22
Director Joined
Nov 22
Funding Round
Dec 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Mar 23
Funding Round
Mar 23
Director Left
Apr 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Nov 23
Funding Round
Apr 24
9
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

BAGDANAVICIUTE, Ieva

Active
Parklands, BoltonBL6 4SD
Born October 1987
Director
Appointed 23 Jan 2023

DASGUPTA, Kunal

Active
Parklands, BoltonBL6 4SD
Born July 1976
Director
Appointed 15 Jul 2021

DOBLE, Paul Frederick

Active
Parklands, BoltonBL6 4SD
Born June 1969
Director
Appointed 23 Jan 2023

KJÆR NIELSEN, Rikke

Active
Parklands, BoltonBL6 4SD
Born September 1975
Director
Appointed 31 Oct 2023

POST, David

Active
Parklands, BoltonBL6 4SD
Born September 1973
Director
Appointed 02 Dec 2021

BARLOW, Ellie

Resigned
Coe Street, BoltonBL3 6BU
Born July 1982
Director
Appointed 02 Dec 2021
Resigned 07 Feb 2023

ENGLESSON, Victor

Resigned
Parklands, BoltonBL6 4SD
Born September 1984
Director
Appointed 15 Jul 2021
Resigned 31 Oct 2023

GREENBURY, James Brett

Resigned
Parklands, BoltonBL6 4SD
Born April 1961
Director
Appointed 15 Jul 2021
Resigned 13 Oct 2023

KELLY, David Thomas

Resigned
Parklands, BoltonBL6 4SD
Born September 1963
Director
Appointed 30 Nov 2022
Resigned 15 Sept 2023

LINDNER, Sven

Resigned
Coe Street, BoltonBL3 6BU
Born June 1987
Director
Appointed 17 Mar 2022
Resigned 07 Jun 2023

MEDINA ZAPIAIN, Jose Pablo

Resigned
Parklands, BoltonBL6 4SD
Born October 1992
Director
Appointed 07 Jun 2023
Resigned 19 Sept 2023

SHAW, Simon Andrew

Resigned
Coe Street, BoltonBL3 6BU
Born November 1967
Director
Appointed 15 Jul 2021
Resigned 12 Mar 2023

SPICER, Tom

Resigned
LondonW1F 8JB
Born January 1982
Director
Appointed 11 Jun 2021
Resigned 15 Jul 2021

SVANSTROM, Johan

Resigned
Coe Street, BoltonBL3 6BU
Born November 1971
Director
Appointed 15 Jul 2021
Resigned 17 Mar 2022

VAN DAM, Marie Louise

Resigned
1071 Jl Amsterdam, Amsterdam
Born July 1973
Director
Appointed 11 Jun 2021
Resigned 15 Jul 2021

VEURINK, Willem

Resigned
LondonW1F 8JB
Born April 1979
Director
Appointed 11 Jun 2021
Resigned 15 Jul 2021
Fundings
Financials
Latest Activities

Filing History

63

Gazette Dissolved Liquidation
10 December 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
10 September 2025
LIQ13LIQ13
Liquidation Voluntary Appointment Of Liquidator
2 January 2025
600600
Resolution
2 January 2025
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
31 December 2024
LIQ01LIQ01
Memorandum Articles
13 December 2024
MAMA
Resolution
13 December 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Capital Allotment Shares
23 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
29 December 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
16 November 2023
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Second Filing Of Director Termination With Name
19 October 2023
RP04TM01RP04TM01
Second Filing Of Confirmation Statement With Made Up Date
6 October 2023
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
29 March 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
27 March 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Memorandum Articles
24 January 2023
MAMA
Resolution
24 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Second Filing Capital Allotment Shares
16 January 2023
RP04SH01RP04SH01
Capital Allotment Shares
28 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Capital Allotment Shares
5 August 2022
SH01Allotment of Shares
Resolution
1 July 2022
RESOLUTIONSResolutions
Memorandum Articles
1 July 2022
MAMA
Second Filing Capital Allotment Shares
30 June 2022
RP04SH01RP04SH01
Capital Variation Of Rights Attached To Shares
28 June 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
27 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Capital Allotment Shares
26 May 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Memorandum Articles
3 August 2021
MAMA
Resolution
3 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 July 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
11 June 2021
NEWINCIncorporation