Advanced company searchLink opens in new window

VIOLIN DEBTCO LIMITED

Company number 08741601

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
15 Aug 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
06 Jul 2022 AD01 Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 6 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 600 Appointment of a voluntary liquidator
09 Sep 2021 LIQ01 Declaration of solvency
09 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-25
08 Sep 2021 AD01 Registered office address changed from 6 Chesterfield Gardens London W1J 5BQ to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 8 September 2021
20 Aug 2021 TM01 Termination of appointment of Paul Richard Armstrong 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 Christopher Jon Pell 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
20 Aug 2021 TM01 Termination of appointment of Christopher Woodhouse as a director on 11 August 2021
11 Aug 2021 SH19 Statement of capital on 11 August 2021
  • GBP 1.50
11 Aug 2021 SH20 Statement by Directors
11 Aug 2021 CAP-SS Solvency Statement dated 04/08/21
11 Aug 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share premium account, distribution declared 04/08/2021
10 Aug 2021 SH01 Statement of capital following an allotment of shares on 4 August 2021
  • GBP 148,511,705.3
03 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 September 2020
  • GBP 144,827,205.30
02 Nov 2020 TM02 Termination of appointment of Rehana Hasan as a secretary on 22 October 2020
29 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
22 Oct 2020 AD02 Register inspection address has been changed to 25 Moorgate London EC2R 6AY
28 Sep 2020 AP01 Appointment of Mr Peter Deming as a director on 1 September 2020