VARNISH MIDCO LIMITED

Company Documents

DateDescription
21/01/2321 January 2023 Final Gazette dissolved following liquidation

View Document

21/01/2321 January 2023 Final Gazette dissolved following liquidation

View Document

21/10/2221 October 2022 Return of final meeting in a members' voluntary winding up

View Document

23/06/2123 June 2021 Appointment of a voluntary liquidator

View Document

23/06/2123 June 2021 Declaration of solvency

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM JACK BRIGNALL HOUSE BRIDGEHEAD BUSINESS PARK HESSLE HULL EAST YORKSHIRE HU13 0DG

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

27/03/1927 March 2019 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

20/04/1620 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

17/12/1517 December 2015 01/12/15 STATEMENT OF CAPITAL GBP 234589.02

View Document

07/12/157 December 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MR ANTONIO CAPO

View Document

11/05/1511 May 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 2ND FLOOR, STIRLING SQUARE 5-7 CARLTON GARDENS LONDON SW1Y 5AD UNITED KINGDOM

View Document

05/11/145 November 2014 ADOPT ARTICLES 24/10/2014

View Document

07/07/147 July 2014 CURRSHO FROM 31/03/2015 TO 28/02/2015

View Document

06/05/146 May 2014 £1 SHARE BE SUB-DIVIDED INTO 100 ORD SHARES OF 0.01 EACH 24/04/2014

View Document

06/05/146 May 2014 ADOPT ARTICLES 24/04/2014

View Document

06/05/146 May 2014 SUB-DIVISION 23/04/14

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR MALCOLM CHARLES WALKER

View Document

30/04/1430 April 2014 24/04/14 STATEMENT OF CAPITAL GBP 15001.02

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR RONALD CAMI

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR KARL PETERSON

View Document

26/03/1426 March 2014 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