- Company Overview for MALBEC MIDCO 2 LIMITED (09911809)
- Filing history for MALBEC MIDCO 2 LIMITED (09911809)
- People for MALBEC MIDCO 2 LIMITED (09911809)
- Charges for MALBEC MIDCO 2 LIMITED (09911809)
- Insolvency for MALBEC MIDCO 2 LIMITED (09911809)
- More for MALBEC MIDCO 2 LIMITED (09911809)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2021 | WU15 | Notice of final account prior to dissolution | |
27 Nov 2020 | WU07 | Progress report in a winding up by the court | |
13 Nov 2019 | WU07 | Progress report in a winding up by the court | |
21 Nov 2018 | WU04 | Appointment of a liquidator | |
12 Nov 2018 | AD01 | Registered office address changed from 7 - 9 Swallow Street London W1B 4DE England to Frp Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 12 November 2018 | |
05 Oct 2018 | COCOMP | Order of court to wind up | |
29 Jan 2018 | AP01 | Appointment of Mr Oliver James Meakin as a director on 29 January 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
10 Nov 2017 | AP01 | Appointment of Mr Paul Mason as a director on 9 November 2017 | |
10 Nov 2017 | TM01 | Termination of appointment of Zeev Godik as a director on 9 November 2017 | |
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Apr 2017 | RP04TM01 | Second filing for the termination of Gary Mann as a director | |
08 Mar 2017 | AP01 | Appointment of Mr Frank Bandura as a director on 24 February 2017 | |
08 Mar 2017 | TM01 |
Termination of appointment of Gary Mann as a director on 3 March 2017
|
|
21 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
13 Apr 2016 | AP01 | Appointment of Zeev Godik as a director on 11 April 2016 | |
11 Apr 2016 | TM01 | Termination of appointment of Dominic Charles Edward Geer as a director on 11 April 2016 | |
11 Apr 2016 | TM01 | Termination of appointment of Joyce Wan Man Church as a director on 11 April 2016 | |
11 Apr 2016 | AP01 | Appointment of Gary Mann as a director on 11 April 2016 | |
11 Apr 2016 | AD01 | Registered office address changed from 4th Floor Condor House St Paul's Churchyard London EC4M 8AL United Kingdom to 7 - 9 Swallow Street London W1B 4DE on 11 April 2016 | |
02 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 15 January 2016
|
|
21 Jan 2016 | MR01 | Registration of charge 099118090001, created on 15 January 2016 | |
10 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-10
|