- Company Overview for 3 MANDEVILLE PLACE LIMITED (02965136)
- Filing history for 3 MANDEVILLE PLACE LIMITED (02965136)
- People for 3 MANDEVILLE PLACE LIMITED (02965136)
- Charges for 3 MANDEVILLE PLACE LIMITED (02965136)
- Insolvency for 3 MANDEVILLE PLACE LIMITED (02965136)
- More for 3 MANDEVILLE PLACE LIMITED (02965136)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Jun 2017 | AD01 | Registered office address changed from 89 New Bond Street London W1S 1DA England to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 15 June 2017 | |
12 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2017 | LIQ01 | Declaration of solvency | |
25 Nov 2016 | AD01 | Registered office address changed from Claessens House 3 Mandeville Place London W1U 3AP to 89 New Bond Street London W1S 1DA on 25 November 2016 | |
25 Nov 2016 | AP01 | Appointment of Mr Jonathan Barnett Freedman as a director on 3 November 2016 | |
25 Nov 2016 | AP01 | Appointment of Mr Keith David Freedman as a director on 3 November 2016 | |
25 Nov 2016 | TM02 | Termination of appointment of Christopher Conway Shipley as a secretary on 3 November 2016 | |
25 Nov 2016 | TM01 | Termination of appointment of Francis Michael Andreas Claessens as a director on 3 November 2016 | |
25 Nov 2016 | TM02 | Termination of appointment of Antoinette Henriette Mirjam Claessens as a secretary on 3 November 2016 | |
07 Nov 2016 | MR04 | Satisfaction of charge 029651360009 in full | |
07 Nov 2016 | MR04 | Satisfaction of charge 029651360008 in full | |
05 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2016 | CONNOT | Change of name notice | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
13 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
21 Jan 2015 | MR04 | Satisfaction of charge 7 in full | |
21 Jan 2015 | MR04 | Satisfaction of charge 6 in full | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |