Advanced company searchLink opens in new window

MALBEC ACQUISITION LIMITED

Company number 10864823

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)
18 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 20 December 2023
05 Jan 2023 AD01 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 5 January 2023
05 Jan 2023 600 Appointment of a voluntary liquidator
05 Jan 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-21
05 Jan 2023 LIQ01 Declaration of solvency
01 Nov 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 1 November 2022
11 Oct 2022 SH19 Statement of capital on 11 October 2022
  • GBP 1
11 Oct 2022 SH20 Statement by Directors
11 Oct 2022 CAP-SS Solvency Statement dated 28/09/22
11 Oct 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Aug 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
30 Sep 2021 AA Full accounts made up to 31 December 2020
13 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
23 Mar 2021 CS01 Confirmation statement made on 12 July 2020 with no updates
16 Feb 2021 SH20 Statement by Directors
16 Feb 2021 SH19 Statement of capital on 16 February 2021
  • GBP 101
16 Feb 2021 CAP-SS Solvency Statement dated 03/02/21
16 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 03/02/2021
09 Feb 2021 AA Full accounts made up to 31 December 2019
26 Jan 2021 AP01 Appointment of Mr Scott Gilbert as a director on 6 January 2021
26 Jan 2021 AP01 Appointment of Mr Brian Joseph Brady as a director on 6 January 2021
26 Jan 2021 TM01 Termination of appointment of Charles Layne as a director on 6 January 2021
26 Jan 2021 TM01 Termination of appointment of Tamara Saunders as a director on 6 January 2021
21 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off