- Company Overview for MANDRAKE BEAUREGARD LIMITED (03849024)
- Filing history for MANDRAKE BEAUREGARD LIMITED (03849024)
- People for MANDRAKE BEAUREGARD LIMITED (03849024)
- Charges for MANDRAKE BEAUREGARD LIMITED (03849024)
- More for MANDRAKE BEAUREGARD LIMITED (03849024)
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) |
---|---|---|---|
08 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2025 | CS01 | Confirmation statement made on 14 October 2024 with no updates | |
24 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
13 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2024 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
10 Mar 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
28 Oct 2021 | AD01 | Registered office address changed from 63 Clive Road Canton Cardiff CF5 1HH Wales to Highdale House 7 Centre Court Treforest Industrial State Pontypridd CF37 5YR on 28 October 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
09 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
24 Feb 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
03 Oct 2019 | AD01 | Registered office address changed from 7 Centre Court Treforest Industrial Estate Pontypridd CF37 5YR Wales to 63 Clive Road Canton Cardiff CF5 1HH on 3 October 2019 | |
25 Jul 2019 | AD01 | Registered office address changed from & Centre Court Treforest Industrial Estate Pontypridd CF37 5YR Wales to 7 Centre Court Treforest Industrial Estate Pontypridd CF37 5YR on 25 July 2019 | |
27 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
04 Apr 2019 | AD01 | Registered office address changed from 63 Clive Road Canton Cardiff CF5 1HH Wales to & Centre Court Treforest Industrial Estate Pontypridd CF37 5YR on 4 April 2019 | |
03 Apr 2019 | AD01 | Registered office address changed from PO Box CF37 5YR Highdale House, 7 Centre Court Treforest Industrial Estate Main Avenue Pontypridd CF37 5YR United Kingdom to 63 Clive Road Canton Cardiff CF5 1HH on 3 April 2019 | |
16 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
20 Jul 2018 | MR01 | Registration of a charge with Charles court order to extend. Charge code 038490240001, created on 29 December 2016 | |
17 Jul 2018 | AD01 | Registered office address changed from 7a Nevill Street Abergavenny Monmouthshire NP7 5AA to PO Box CF37 5YR Highdale House, 7 Centre Court Treforest Industrial Estate Main Avenue Pontypridd CF37 5YR on 17 July 2018 | |
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 |