-
MALBEC ACQUISITION LIMITED - 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom
Company Information
- Company registration number
- 10864823
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4 Mount Ephraim Road
- Tunbridge Wells
- Kent
- TN1 1EE 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE UK
Management
- Managing Directors
- GILBERT, Scott
- BRADY, Brian J
- Company secretaries
- VISTRA COMPANY SECRETARIES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-07-13
- Age Of Company 2017-07-13 6 years
- SIC/NACE
- 62090
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2023-07-26
- Last Date: 2022-07-12
-
MALBEC ACQUISITION LIMITED Company Description
- MALBEC ACQUISITION LIMITED is a ltd registered in United Kingdom with the Company reg no 10864823. Its current trading status is "live". It was registered 2017-07-13. It has declared SIC or NACE codes as "62090". It has 2 directors and 1 secretary. The latest accounts are filed up to 2020-12-31.It can be contacted at 4 Mount Ephraim Road .
Get MALBEC ACQUISITION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Malbec Acquisition Limited - 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom
- 2017-07-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MALBEC ACQUISITION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-02-18) - LIQ03
keyboard_arrow_right 2023
-
liquidation-voluntary-declaration-of-solvency (2023-01-05) - LIQ01
-
resolution (2023-01-05) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2023-01-05) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2023-01-05) - AD01
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-11-01) - AD01
-
confirmation-statement-with-no-updates (2022-08-10) - CS01
-
resolution (2022-10-11) - RESOLUTIONS
-
legacy (2022-10-11) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2022-10-11) - SH19
-
legacy (2022-10-11) - SH20
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-01-26) - AP01
-
confirmation-statement-with-no-updates (2021-03-23) - CS01
-
termination-director-company-with-name-termination-date (2021-01-26) - TM01
-
gazette-filings-brought-up-to-date (2021-01-21) - DISS40
-
legacy (2021-02-16) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2021-02-16) - SH19
-
resolution (2021-02-16) - RESOLUTIONS
-
accounts-with-accounts-type-full (2021-02-09) - AA
-
accounts-with-accounts-type-full (2021-09-30) - AA
-
confirmation-statement-with-no-updates (2021-07-13) - CS01
-
legacy (2021-02-16) - CAP-SS
keyboard_arrow_right 2020
-
gazette-notice-compulsory (2020-12-29) - GAZ1
-
appoint-person-director-company-with-name-date (2020-01-06) - AP01
-
termination-director-company-with-name-termination-date (2020-01-06) - TM01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-12-23) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-20) - MR01
-
confirmation-statement-with-no-updates (2019-07-12) - CS01
-
accounts-with-accounts-type-full (2019-06-26) - AA
-
gazette-filings-brought-up-to-date (2019-06-19) - DISS40
-
change-corporate-secretary-company-with-change-date (2019-04-05) - CH04
-
gazette-notice-compulsory (2019-06-18) - GAZ1
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-07-12) - CS01
keyboard_arrow_right 2017
-
second-filing-capital-allotment-shares (2017-12-08) - RP04SH01
-
resolution (2017-11-17) - RESOLUTIONS
-
capital-allotment-shares (2017-09-25) - SH01
-
change-corporate-secretary-company-with-change-date (2017-08-16) - CH04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-21) - MR01
-
change-account-reference-date-company-current-extended (2017-07-13) - AA01
-
incorporation-company (2017-07-13) - NEWINC