DELTATRE MIDCO 2 LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-13

View Document

14/08/2414 August 2024 Liquidators' statement of receipts and payments to 2024-06-13

View Document

12/07/2312 July 2023 Resolutions

View Document

12/07/2312 July 2023 Registered office address changed from Media House 3 Palmerston Road London SW19 1PG United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-07-12

View Document

12/07/2312 July 2023 Resolutions

View Document

12/07/2312 July 2023 Appointment of a voluntary liquidator

View Document

12/07/2312 July 2023 Declaration of solvency

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023

View Document

12/06/2312 June 2023

View Document

12/06/2312 June 2023 Statement of capital on 2023-06-12

View Document

12/06/2312 June 2023 Resolutions

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Memorandum and Articles of Association

View Document

24/09/2224 September 2022 Resolutions

View Document

22/09/2222 September 2022 Satisfaction of charge 116199670001 in full

View Document

21/09/2221 September 2022 Termination of appointment of George Pyne as a director on 2022-09-14

View Document

21/09/2221 September 2022 Termination of appointment of Tony Crispino as a director on 2022-09-14

View Document

21/09/2221 September 2022 Termination of appointment of Giampiero Rinaudo as a director on 2022-09-14

View Document

21/09/2221 September 2022 Termination of appointment of Jeffrey Gordon Roth as a director on 2022-09-14

View Document

16/12/2116 December 2021 Full accounts made up to 2020-12-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

07/12/187 December 2018 FINANCING DOCUMENTS 02/11/2018

View Document

30/11/1830 November 2018 RESOLUTION TO REDUCE SHARE CAPITAL ON RE-DENOMINATION 02/11/2018

View Document

28/11/1828 November 2018 20/11/18 STATEMENT OF CAPITAL EUR 11012.1

View Document

21/11/1821 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 116199670001

View Document

19/11/1819 November 2018 19/11/18 STATEMENT OF CAPITAL EUR 11001.10

View Document

19/11/1819 November 2018 ARTICLES OF ASSOCIATION

View Document

19/11/1819 November 2018 02/11/18 STATEMENT OF CAPITAL EUR 11283.989616

View Document

19/11/1819 November 2018 THE REDUCTION OF THE NOMINAL VALUE OF THE COMPANY'S SHARE CAPITAL TO ORDINARY SHARES EACH WITH NOMINAL VALUE OF EUR0.011 02/11/2018

View Document

12/11/1812 November 2018 29/10/18 STATEMENT OF CAPITAL GBP 10001

View Document

02/11/182 November 2018 ADOPT ARTICLES 22/10/2018

View Document

29/10/1829 October 2018 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

12/10/1812 October 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company