Advanced company searchLink opens in new window

MALBEC MIDCO 2 LIMITED

Company number 09911809

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)
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
  • ANNOTATION Clarification a second filed TM01 was registered on 03/04/2017.
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
  • GBP 704.80
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
  • GBP .01