Advanced company searchLink opens in new window

3 MANDEVILLE PLACE LIMITED

Company number 02965136

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2017-05-31
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
  • RES15 ‐ Change company name resolution on 2016-09-28
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
  • GBP 2
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