Advanced company searchLink opens in new window

MALBEC BIDCO LIMITED

Company number 09911854

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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 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