Varnish Bidco Limited

DataGardener
dissolved
Unknown

Varnish Bidco Limited

08958535Private Limited With Share Capital

11Th Floor, 200 Aldersgate Street, London, EC1A4HD
Incorporated

25/03/2014

Company Age

12 years

Directors

2

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Varnish Bidco Limited (08958535) is a private limited with share capital incorporated on 25/03/2014 (12 years old) and registered in london, EC1A4HD. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 25/03/2014
EC1A4HD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

58
Gazette Dissolved Liquidation
Category:Gazette
Date:21-01-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:21-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-08-2022
Resolution
Category:Resolution
Date:04-08-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:24-06-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-06-2021
Legacy
Category:Capital
Date:14-05-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:14-05-2021
Legacy
Category:Insolvency
Date:14-05-2021
Resolution
Category:Resolution
Date:14-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-05-2021
Second Filing Capital Allotment Shares
Category:Capital
Date:05-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2020
Accounts With Accounts Type Full
Category:Accounts
Date:03-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:27-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:13-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2016
Capital Allotment Shares
Category:Capital
Date:20-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:07-07-2014
Capital Alter Shares Subdivision
Category:Capital
Date:07-05-2014
Resolution
Category:Resolution
Date:07-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:01-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:01-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:01-05-2014
Capital Allotment Shares
Category:Capital
Date:30-04-2014
Termination Director Company With Name
Category:Officers
Date:30-04-2014
Incorporation Company
Category:Incorporation
Date:25-03-2014

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date28/02/2021
Filing Date28/02/2020
Latest Accounts28/02/2019

Trading Addresses

11Th Floor, 200 Aldersgate Street, London, Ec1A 4Hd, EC1A4HDRegistered
Bridgehead Business Park, Meadow Road, Hessle, North Humberside, HU130GD

Related Companies

2

Contact

11Th Floor, 200 Aldersgate Street, London, EC1A4HD