• UK
  • MALBEC ACQUISITION LIMITED - 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom

Company Information

Company registration number
10864823
Company Status
LIVE
Country
United Kingdom
Registered Address
4 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE UK

Management

Managing Directors
GILBERT, Scott
BRADY, Brian J
Company secretaries
VISTRA COMPANY SECRETARIES LIMITED

Company Details

Type of Business
ltd
Incorporated
2017-07-13
Age Of Company
2017-07-13 6 years
SIC/NACE
62090

Jurisdiction Particularities

Additional Status Details
Liquidation
Filing of Accounts
Due Date: 2022-12-31
Last Date: 2020-12-31
Annual Return
Due Date: 2023-07-26
Last Date: 2022-07-12

MALBEC ACQUISITION LIMITED Company Description

MALBEC ACQUISITION LIMITED is a ltd registered in United Kingdom with the Company reg no 10864823. Its current trading status is "live". It was registered 2017-07-13. It has declared SIC or NACE codes as "62090". It has 2 directors and 1 secretary. The latest accounts are filed up to 2020-12-31.It can be contacted at 4 Mount Ephraim Road .
More information

Get MALBEC ACQUISITION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Malbec Acquisition Limited - 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom

2017-07-13 6 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for MALBEC ACQUISITION LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-02-18) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-declaration-of-solvency (2023-01-05) - LIQ01

    Add to Cart
     
  • resolution (2023-01-05) - RESOLUTIONS

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2023-01-05) - 600

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2023-01-05) - AD01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2022-11-01) - AD01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-08-10) - CS01

    Add to Cart
     
  • resolution (2022-10-11) - RESOLUTIONS

    Add to Cart
     
  • legacy (2022-10-11) - CAP-SS

    Add to Cart
     
  • capital-statement-capital-company-with-date-currency-figure (2022-10-11) - SH19

    Add to Cart
     
  • legacy (2022-10-11) - SH20

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2021-01-26) - AP01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-03-23) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2021-01-26) - TM01

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2021-01-21) - DISS40

    Add to Cart
     
  • legacy (2021-02-16) - SH20

    Add to Cart
     
  • capital-statement-capital-company-with-date-currency-figure (2021-02-16) - SH19

    Add to Cart
     
  • resolution (2021-02-16) - RESOLUTIONS

    Add to Cart
     
  • accounts-with-accounts-type-full (2021-02-09) - AA

    Add to Cart
     
  • accounts-with-accounts-type-full (2021-09-30) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-07-13) - CS01

    Add to Cart
     
  • legacy (2021-02-16) - CAP-SS

    Add to Cart
     
  • gazette-notice-compulsory (2020-12-29) - GAZ1

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2020-01-06) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2020-01-06) - TM01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2019-12-23) - MR04

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-20) - MR01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-07-12) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-full (2019-06-26) - AA

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2019-06-19) - DISS40

    Add to Cart
     
  • change-corporate-secretary-company-with-change-date (2019-04-05) - CH04

    Add to Cart
     
  • gazette-notice-compulsory (2019-06-18) - GAZ1

    Add to Cart
     
  • confirmation-statement-with-updates (2018-07-12) - CS01

    Add to Cart
     
  • second-filing-capital-allotment-shares (2017-12-08) - RP04SH01

    Add to Cart
     
  • resolution (2017-11-17) - RESOLUTIONS

    Add to Cart
     
  • capital-allotment-shares (2017-09-25) - SH01

    Add to Cart
     
  • change-corporate-secretary-company-with-change-date (2017-08-16) - CH04

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-21) - MR01

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2017-07-13) - AA01

    Add to Cart
     
  • incorporation-company (2017-07-13) - NEWINC

    Add to Cart
     

expand_less