- Company Overview for VIOLIN EQUITYCO LIMITED (08741723)
- Filing history for VIOLIN EQUITYCO LIMITED (08741723)
- People for VIOLIN EQUITYCO LIMITED (08741723)
- Charges for VIOLIN EQUITYCO LIMITED (08741723)
- Insolvency for VIOLIN EQUITYCO LIMITED (08741723)
- More for VIOLIN EQUITYCO LIMITED (08741723)
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) |
---|---|---|---|
06 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Mar 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 August 2022 | |
05 Jul 2022 | AD01 | Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 5 July 2022 | |
28 Jun 2022 | CH01 | Director's details changed for Miss Nicola Claire Mitford-Slade on 14 June 2022 | |
28 Jun 2022 | CH01 | Director's details changed for Mr Andrew Martin Baddeley on 14 June 2022 | |
09 Sep 2021 | AD01 | Registered office address changed from 6 Chesterfield Gardens London W1J 5BQ to 25 Moorgate London EC2R 6AY on 9 September 2021 | |
09 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2021 | LIQ01 | Declaration of solvency | |
09 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2021 | TM01 | Termination of appointment of Christopher Jon Pell as a director on 11 August 2021 | |
20 Aug 2021 | TM01 | Termination of appointment of Peter Deming as a director on 11 August 2021 | |
20 Aug 2021 | TM01 | Termination of appointment of Philip Sebastian Muelder as a director on 11 August 2021 | |
20 Aug 2021 | TM01 | Termination of appointment of Christopher Woodhouse as a director on 11 August 2021 | |
20 Aug 2021 | AP01 | Appointment of Miss Nicola Claire Mitford-Slade as a director on 11 August 2021 | |
11 Aug 2021 | SH19 |
Statement of capital on 11 August 2021
|
|
11 Aug 2021 | SH20 | Statement by Directors | |
11 Aug 2021 | CAP-SS | Solvency Statement dated 04/08/21 | |
11 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 4 August 2021
|
|
27 Apr 2021 | MR04 | Satisfaction of charge 087417230003 in full | |
27 Apr 2021 | MR04 | Satisfaction of charge 087417230004 in full | |
27 Apr 2021 | MR04 | Satisfaction of charge 087417230005 in full | |
27 Apr 2021 | MR04 | Satisfaction of charge 087417230006 in full | |
03 Nov 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 September 2020
|