- Company Overview for MANDAR LIMITED (06621813)
- Filing history for MANDAR LIMITED (06621813)
- People for MANDAR LIMITED (06621813)
- Insolvency for MANDAR LIMITED (06621813)
- More for MANDAR LIMITED (06621813)
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) |
---|---|---|---|
20 Mar 2019 | COCOMP | Order of court to wind up | |
19 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
29 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 17 June 2017 with no updates | |
10 Jul 2017 | PSC01 | Notification of Andre Stefan Mansoori-Dara as a person with significant control on 6 April 2016 | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
26 Aug 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-26
|
|
26 Aug 2016 | CH01 | Director's details changed for Andre Stefan Mansoori-Dara on 6 April 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Mar 2016 | AAMD | Amended total exemption small company accounts made up to 30 June 2014 | |
27 Jul 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
31 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2015 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
15 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 Mar 2014 | AD01 | Registered office address changed from C/O Ccf Accountancy Ltd 4B South Park Road Harrogate North Yorkshire HG1 5QU United Kingdom on 21 March 2014 | |
04 Oct 2013 | AR01 |
Annual return made up to 17 June 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
29 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Jul 2012 | AAMD | Amended accounts made up to 30 June 2011 | |
27 Jun 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
30 Mar 2012 | AD01 | Registered office address changed from Prospect Farm Haverah Park Beckwithshaw Harrogate North Yorkshire HG3 1SQ on 30 March 2012 | |
05 Jul 2011 | AR01 | Annual return made up to 17 June 2011 with full list of shareholders |