VARNISH MIDCO LIMITED

08960498
11TH FLOOR 200 ALDERSGATE STREET LONDON ENGLAND EC1A 4HD

Documents

Documents
Date Category Description Pages
21 Jan 2023 gazette Gazette Dissolved Liquidation 1 Buy now
21 Oct 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
22 Aug 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
23 Jun 2021 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
23 Jun 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
23 Jun 2021 resolution Resolution 1 Buy now
14 May 2021 capital Statement of capital (Section 108) 3 Buy now
14 May 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
14 May 2021 insolvency Solvency Statement dated 07/05/21 3 Buy now
14 May 2021 resolution Resolution 5 Buy now
07 May 2021 officers Termination of appointment of director (Malcolm Charles Walker) 1 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Dec 2020 officers Termination of appointment of director (Antonio Capo) 1 Buy now
18 Dec 2020 officers Appointment of director (Mr Scott Michael Myers) 2 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 accounts Annual Accounts 17 Buy now
06 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2019 accounts Annual Accounts 20 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2017 accounts Annual Accounts 19 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2016 accounts Annual Accounts 17 Buy now
20 Apr 2016 annual-return Annual Return 5 Buy now
17 Dec 2015 capital Return of Allotment of shares 4 Buy now
07 Dec 2015 accounts Annual Accounts 25 Buy now
23 Nov 2015 officers Appointment of director (Mr Antonio Capo) 2 Buy now
11 May 2015 annual-return Annual Return 3 Buy now
22 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2014 resolution Resolution 28 Buy now
07 Jul 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 May 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
06 May 2014 resolution Resolution 26 Buy now
01 May 2014 officers Appointment of director (Mr Malcolm Charles Walker) 2 Buy now
30 Apr 2014 capital Return of Allotment of shares 3 Buy now
30 Apr 2014 officers Termination of appointment of director (Ronald Cami) 1 Buy now
30 Apr 2014 officers Termination of appointment of director (Karl Ivar Peterson) 1 Buy now
26 Mar 2014 incorporation Incorporation Company 23 Buy now