Advanced company searchLink opens in new window

MARGAUX BIDCO LIMITED

Company number 09303846

Filter by category

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)
27 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2015 DS01 Application to strike the company off the register
12 Feb 2015 AD01 Registered office address changed from , 10 Snow Hill London, EC1A 2AL, England to 1st Floor 48 Dover Street London W1S 4FF on 12 February 2015
12 Feb 2015 TM02 Termination of appointment of Travers Smith Secretaries Limited as a secretary on 22 January 2015
12 Feb 2015 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director on 22 January 2015
12 Feb 2015 TM01 Termination of appointment of Travers Smith Limited as a director on 22 January 2015
12 Feb 2015 TM01 Termination of appointment of Ihor Shershunovych as a director on 22 January 2015
12 Feb 2015 CERTNM Company name changed de facto 2145 LIMITED\certificate issued on 12/02/15
  • RES15 ‐ Change company name resolution on 2015-01-22
29 Jan 2015 CONNOT Change of name notice
22 Jan 2015 AP01 Appointment of Mr Robert Cameron Crockett as a director on 22 January 2015
22 Jan 2015 AP01 Appointment of Mr Jeniv Shah as a director on 22 January 2015
10 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-10
  • GBP 2