Advanced company searchLink opens in new window

MANDICI LIMITED

Company number 05267984

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)
30 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
12 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2017 AA Total exemption small company accounts made up to 31 October 2015
20 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
23 May 2017 CH01 Director's details changed for Mrs Vasilica Irina Mandici on 22 May 2017
23 May 2017 AD01 Registered office address changed from 7 Beverley Drive Edgware HA8 5NQ England to 7 Beverley Drive Edgware HA8 5NQ on 23 May 2017
23 May 2017 AD01 Registered office address changed from 7 Beverley Drive Edgware HA8 5NQ England to 7 Beverley Drive Edgware HA8 5NQ on 23 May 2017
23 May 2017 CH01 Director's details changed for Ovidiu Simon Mandici on 22 May 2017
23 May 2017 CH03 Secretary's details changed for Vasilica Irina Mandici on 22 May 2017
23 May 2017 AD01 Registered office address changed from 14 Honister Close Stanmore Middx HA7 2EJ to 7 Beverley Drive Edgware HA8 5NQ on 23 May 2017
16 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
30 Jul 2016 AA01 Previous accounting period shortened from 30 October 2015 to 29 October 2015
07 Dec 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 28
01 Nov 2015 AA Micro company accounts made up to 31 October 2014
31 Jul 2015 AA01 Previous accounting period shortened from 31 October 2014 to 30 October 2014
19 Mar 2015 AP01 Appointment of Mrs Vasilica Irina Mandici as a director on 6 December 2014
19 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 28
31 Jul 2014 AA Total exemption full accounts made up to 31 October 2013
28 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 28
25 Jul 2013 AA Total exemption full accounts made up to 31 October 2012
13 Dec 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
01 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
03 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
02 Nov 2011 CH01 Director's details changed for Ovidiu Simon Mandici on 22 October 2011