- Company Overview for MURANO MIDCO LIMITED (13412560)
- Filing history for MURANO MIDCO LIMITED (13412560)
- People for MURANO MIDCO LIMITED (13412560)
- More for MURANO MIDCO LIMITED (13412560)
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) |
---|---|---|---|
25 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2021 | PSC08 | Notification of a person with significant control statement | |
25 May 2021 | AD01 | Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom to 1 st James's Market London SW1Y 4AH on 25 May 2021 | |
24 May 2021 | CERTNM |
Company name changed viking midco LIMITED\certificate issued on 24/05/21
|
|
21 May 2021 | AP01 | Appointment of Mr Oliver Charles Butler as a director on 21 May 2021 | |
21 May 2021 | AP01 | Appointment of Mr Andrew John Howlett-Bolton as a director on 21 May 2021 | |
21 May 2021 | TM01 | Termination of appointment of Paul Alan Newcombe as a director on 21 May 2021 | |
21 May 2021 | TM02 | Termination of appointment of Hackwood Secretaries Limited as a secretary on 21 May 2021 | |
21 May 2021 | AD01 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Lansdowne House 57 Berkeley Square London W1J 6ER on 21 May 2021 | |
21 May 2021 | PSC07 | Cessation of Hackwood Secretaries Limited as a person with significant control on 21 May 2021 | |
21 May 2021 | AA01 | Current accounting period shortened from 31 May 2022 to 31 December 2021 | |
21 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-21
|