- Company Overview for MENTORS GLOBAL LIMITED (06116796)
- Filing history for MENTORS GLOBAL LIMITED (06116796)
- People for MENTORS GLOBAL LIMITED (06116796)
- More for MENTORS GLOBAL LIMITED (06116796)
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 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2019 | DS01 | Application to strike the company off the register | |
14 Dec 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
23 Dec 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
23 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
29 Apr 2017 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
08 Nov 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
08 Nov 2016 | AD01 | Registered office address changed from 24 High Laws South Gosforth Newcastle upon Tyne NE3 1RQ to 57 Ashley Way Balsall Common Coventry CV7 7UP on 8 November 2016 | |
20 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-20
|
|
29 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
12 Jan 2015 | AD01 | Registered office address changed from 67 Warkworth Woods Newcastle upon Tyne NE3 5RB to 24 High Laws South Gosforth Newcastle upon Tyne NE3 1RQ on 12 January 2015 | |
10 Jan 2015 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-01-10
|
|
25 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
02 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
02 Dec 2013 | CH01 | Director's details changed for Mr. Af Nasim U Ahmed on 14 September 2013 | |
04 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
17 Oct 2013 | AD01 | Registered office address changed from 19 Little Victory Mount St. Marys Island Chatham Kent ME4 3TB United Kingdom on 17 October 2013 | |
05 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
29 Nov 2011 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
24 Aug 2011 | AD01 | Registered office address changed from 84 Freshwell Avenue Romford Essex RM6 5DR on 24 August 2011 | |
09 May 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders |