MURANO DEBTCO LIMITED

13412565
1 ST JAMES'S MARKET LONDON UNITED KINGDOM SW1Y 4AH

Documents

Documents
Date Category Description Pages
20 Dec 2022 gazette Gazette Dissolved Compulsory 1 Buy now
23 Aug 2022 gazette Gazette Notice Compulsory 1 Buy now
26 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
11 Aug 2021 mortgage Registration of a charge 34 Buy now
09 Jun 2021 resolution Resolution 1 Buy now
08 Jun 2021 incorporation Memorandum Articles 27 Buy now
29 May 2021 mortgage Registration of a charge 34 Buy now
25 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 May 2021 change-of-name Certificate Change Of Name Company 2 Buy now
21 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 May 2021 officers Appointment of director (Mr Oliver Charles Butler) 2 Buy now
21 May 2021 officers Termination of appointment of director (Paul Alan Newcombe) 1 Buy now
21 May 2021 officers Termination of appointment of secretary (Hackwood Secretaries Limited) 1 Buy now
21 May 2021 officers Appointment of director (Mr Andrew John Howlett-Bolton) 2 Buy now
21 May 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 May 2021 incorporation Incorporation Company 37 Buy now