VIOLIN DEBTCO LIMITED

08741601
45 GRESHAM STREET LONDON EC2V 7BG

Documents

Documents
Date Category Description Pages
15 Nov 2023 gazette Gazette Dissolved Liquidation 1 Buy now
15 Aug 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
31 Oct 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
06 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Jun 2022 officers Change of particulars for director (Miss Nicola Claire Mitford-Slade) 2 Buy now
28 Jun 2022 officers Change of particulars for director (Mr Andrew Martin Baddeley) 2 Buy now
09 Sep 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
09 Sep 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
09 Sep 2021 resolution Resolution 1 Buy now
08 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Aug 2021 officers Termination of appointment of director (Paul Richard Armstrong) 1 Buy now
20 Aug 2021 officers Termination of appointment of director (Peter Deming) 1 Buy now
20 Aug 2021 officers Termination of appointment of director (Christopher Jon Pell) 1 Buy now
20 Aug 2021 officers Termination of appointment of director (Christopher Woodhouse) 1 Buy now
20 Aug 2021 officers Appointment of director (Miss Nicola Claire Mitford-Slade) 2 Buy now
11 Aug 2021 capital Statement of capital (Section 108) 3 Buy now
11 Aug 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
11 Aug 2021 insolvency Solvency Statement dated 04/08/21 3 Buy now
11 Aug 2021 resolution Resolution 2 Buy now
10 Aug 2021 capital Return of Allotment of shares 3 Buy now
03 Nov 2020 capital Second Filing Capital Allotment Shares 7 Buy now
02 Nov 2020 officers Termination of appointment of secretary (Rehana Hasan) 1 Buy now
29 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Oct 2020 address Change Sail Address Company With New Address 1 Buy now
28 Sep 2020 officers Appointment of director (Mr Peter Deming) 2 Buy now
28 Sep 2020 capital Return of Allotment of shares 4 Buy now
28 Sep 2020 capital Return of Allotment of shares 5 Buy now
28 Sep 2020 capital Return of Allotment of shares 4 Buy now
28 Sep 2020 capital Return of Allotment of shares 4 Buy now
03 Sep 2020 accounts Annual Accounts 27 Buy now
21 Aug 2020 incorporation Memorandum Articles 24 Buy now
21 Aug 2020 resolution Resolution 3 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Sep 2019 capital Return of Allotment of shares 4 Buy now
16 Aug 2019 accounts Annual Accounts 21 Buy now
23 Apr 2019 capital Return of Allotment of shares 4 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2018 officers Appointment of director (Mr Andrew Martin Baddeley) 2 Buy now
06 Oct 2018 accounts Annual Accounts 21 Buy now
17 Aug 2018 officers Termination of appointment of director (Wadham St. John Downing) 1 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2017 officers Appointment of director (Mr Christopher Woodhouse) 2 Buy now
11 Oct 2017 officers Termination of appointment of director (Frederick Johannes Calitz) 1 Buy now
27 Sep 2017 accounts Annual Accounts 19 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Oct 2016 officers Appointment of secretary (Mrs Rehana Hasan) 2 Buy now
04 Oct 2016 officers Termination of appointment of secretary (Frederick Johannes Calitz) 1 Buy now
11 Aug 2016 officers Termination of appointment of director (Stuart Paul Layzell) 1 Buy now
11 Aug 2016 officers Appointment of director (Mr Wadham St. John Downing) 2 Buy now
08 Jun 2016 accounts Annual Accounts 16 Buy now
12 Nov 2015 annual-return Annual Return 8 Buy now
27 Aug 2015 officers Appointment of director (Mr Stuart Paul Layzell) 2 Buy now
17 Jul 2015 accounts Annual Accounts 13 Buy now
18 Nov 2014 annual-return Annual Return 7 Buy now
22 Aug 2014 capital Return of Allotment of shares 4 Buy now
22 Apr 2014 officers Change of particulars for director (Mr Paul Richard Armstrong) 3 Buy now
22 Apr 2014 officers Change of particulars for director (Christopher Jon Pell) 3 Buy now
10 Apr 2014 officers Appointment of secretary (Frederick Johannes Calitz) 3 Buy now
10 Apr 2014 officers Appointment of director (Frederick Johannes Calitz) 3 Buy now
10 Apr 2014 officers Termination of appointment of secretary (Donald Reid) 2 Buy now
10 Apr 2014 capital Return of Allotment of shares 4 Buy now
07 Apr 2014 accounts Change Account Reference Date Company Current Extended 3 Buy now
28 Mar 2014 officers Appointment of secretary (Donald Reid) 3 Buy now
20 Mar 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Dec 2013 officers Termination of appointment of director (Michael Garland) 2 Buy now
18 Nov 2013 officers Appointment of director (Mr Michael Garland) 2 Buy now
11 Nov 2013 officers Termination of appointment of director (Ian Sellars) 2 Buy now
11 Nov 2013 officers Appointment of director (Christopher Jon Pell) 3 Buy now
11 Nov 2013 officers Appointment of director (Mr Paul Richard Armstrong) 3 Buy now
21 Oct 2013 incorporation Incorporation Company 50 Buy now