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)
06 Jan 2020 AP01 Appointment of Charles Layne as a director on 20 December 2019
06 Jan 2020 AP01 Appointment of Tamara Saunders as a director on 20 December 2019
06 Jan 2020 TM01 Termination of appointment of George Kadifa as a director on 20 December 2019
06 Jan 2020 TM01 Termination of appointment of Sanjeet Mitra as a director on 20 December 2019
23 Dec 2019 MR04 Satisfaction of charge 108648230001 in full
20 Dec 2019 MR01 Registration of charge 108648230002, created on 20 December 2019
12 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
26 Jun 2019 AA Full accounts made up to 31 December 2018
19 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
08 Dec 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 July 2017
  • GBP 101
17 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to allot 20/07/2017
25 Sep 2017 SH01 Statement of capital following an allotment of shares on 20 July 2017
  • GBP 101
  • ANNOTATION Clarification a second filed SH01 was registered on 08/12/2017.
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
21 Jul 2017 MR01 Registration of charge 108648230001, created on 20 July 2017
13 Jul 2017 AA01 Current accounting period extended from 31 July 2018 to 31 December 2018
13 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-13
  • GBP 100