Advanced company searchLink opens in new window

MURANO DEBTCO LIMITED

Company number 13412565

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)
20 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2021 MR04 Satisfaction of charge 134125650001 in full
26 Nov 2021 MR04 Satisfaction of charge 134125650002 in full
11 Aug 2021 MR01 Registration of charge 134125650002, created on 6 August 2021
09 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Jun 2021 MA Memorandum and Articles of Association
29 May 2021 MR01 Registration of charge 134125650001, created on 26 May 2021
25 May 2021 PSC05 Change of details for Murano Midco Limited as a person with significant control on 25 May 2021
25 May 2021 AD01 Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom to 1 st James's Market London SW1Y 4AH on 25 May 2021
24 May 2021 PSC05 Change of details for Viking Midco Limited as a person with significant control on 24 May 2021
24 May 2021 CERTNM Company name changed viking debtco LIMITED\certificate issued on 24/05/21
  • NM04 ‐ Change of name by provision in articles
21 May 2021 PSC07 Cessation of Hackwood Secretaries Limited as a person with significant control on 21 May 2021
21 May 2021 PSC02 Notification of Viking Midco Limited as a person with significant control on 21 May 2021
21 May 2021 AD01 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Lansdowne House 57 Berkeley Square London W1J 6ER on 21 May 2021
21 May 2021 AP01 Appointment of Mr Oliver Charles Butler as a director on 21 May 2021
21 May 2021 TM01 Termination of appointment of Paul Alan Newcombe as a director on 21 May 2021
21 May 2021 TM02 Termination of appointment of Hackwood Secretaries Limited as a secretary on 21 May 2021
21 May 2021 AP01 Appointment of Mr Andrew John Howlett-Bolton as a director on 21 May 2021
21 May 2021 AA01 Current accounting period shortened from 31 May 2022 to 31 December 2021
21 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-21
  • GBP 1