- Company Overview for MALBEC BIDCO LIMITED (09911854)
- Filing history for MALBEC BIDCO LIMITED (09911854)
- People for MALBEC BIDCO LIMITED (09911854)
- Charges for MALBEC BIDCO LIMITED (09911854)
- Insolvency for MALBEC BIDCO LIMITED (09911854)
- More for MALBEC BIDCO LIMITED (09911854)
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) |
---|---|---|---|
31 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jul 2019 | AM23 | Notice of move from Administration to Dissolution | |
10 Apr 2019 | AM10 | Administrator's progress report | |
26 Nov 2018 | TM01 | Termination of appointment of Oliver James Meakin as a director on 22 October 2018 | |
14 Nov 2018 | AM06 | Notice of deemed approval of proposals | |
26 Oct 2018 | AM03 | Statement of administrator's proposal | |
12 Oct 2018 | AM02 | Statement of affairs with form AM02SOA | |
28 Sep 2018 | AM01 | Appointment of an administrator | |
18 Sep 2018 | AD01 | Registered office address changed from 7 - 9 Swallow Street London W1B 4DE England to Four Brindley Place Birmingham B1 2HZ on 18 September 2018 | |
04 Jul 2018 | MA | Memorandum and Articles of Association | |
04 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
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 Joyce Wan Man Church 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 | 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 |