MAVENIR PRIVATE FINANCE LTD

C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB
StatusDISSOLVED
Company No.10630876
CategoryPrivate Limited Company
Incorporated21 Feb 2017
Age7 years, 2 months, 25 days
JurisdictionEngland Wales
Dissolution22 Nov 2022
Years1 year, 5 months, 26 days

SUMMARY

MAVENIR PRIVATE FINANCE LTD is an dissolved private limited company with number 10630876. It was incorporated 7 years, 2 months, 25 days ago, on 21 February 2017 and it was dissolved 1 year, 5 months, 26 days ago, on 22 November 2022. The company address is C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB.



Company Fillings

Gazette dissolved liquidation

Date: 22 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 07 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-04

Old address: 10 Fleet Place London EC4M 7QS

New address: C/O Interpath Ltd 10 Fleet Place London EC4M 7RB

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jan 2022

Action Date: 30 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-21

Old address: 15 Canada Square London E14 5GL

New address: 10 Fleet Place London EC4M 7QS

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 05 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Dec 2020

Action Date: 30 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-30

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2019

Action Date: 31 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-31

Capital : 0.05 USD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Address

Type: AD01

Old address: 11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom

New address: 15 Canada Square London E14 5GL

Change date: 2019-11-15

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Nov 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Oct 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Capital

Type: SH19

Date: 2019-10-31

Capital : 0.04 USD

Documents

View document PDF

Legacy

Date: 31 Oct 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/10/19

Documents

View document PDF

Resolution

Date: 31 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Sep 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Charles Scott Gilbert

Appointment date: 2019-08-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Sep 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roy Luria

Termination date: 2019-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-23

Officer name: Mr Hubert Xavier Marie Dominique Dubosc De Pesquidoux

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Walter Wei-Min Loh

Termination date: 2019-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type group

Date: 05 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-10-09

Officer name: Mrs Roy Luria

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-09

Officer name: Mr Walter Loh

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Sep 2017

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

New date: 2018-01-31

Made up date: 2018-02-28

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2017

Action Date: 28 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-28

Capital : 0.04 USD

Documents

View document PDF

Incorporation company

Date: 21 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADT TRANS LTD

9 MERSEY STREET,LEIGH,WN7 4RG

Number:11417818
Status:ACTIVE
Category:Private Limited Company

FROND CINEMA LTD

SOUTH HOUSE,GUILDFORD,GU2 4ET

Number:09167026
Status:ACTIVE
Category:Private Limited Company

HELICON DESIGN & ENGINEERING LIMITED

46 VICTORIA ROAD,WORTHING,BN11 1XE

Number:07816293
Status:ACTIVE
Category:Private Limited Company

HOLLEY HEXTALL LIMITED

LIME KILN HOUSE,ROYAL WOOTTON BASSETT,SN4 7HF

Number:11023684
Status:ACTIVE
Category:Private Limited Company

SG 2020 LIMITED.

13 PORTLAND ROAD,BIRMINGHAM,B16 9HN

Number:04482613
Status:ACTIVE
Category:Private Limited Company

THE SWAN AT WHITACRE LIMITED

SWAN INN STATION ROAD,COLESHILL,B46 2JA

Number:07898684
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source