- Company Overview for MAHONRI PROMOTIONS LIMITED (06628761)
- Filing history for MAHONRI PROMOTIONS LIMITED (06628761)
- People for MAHONRI PROMOTIONS LIMITED (06628761)
- More for MAHONRI PROMOTIONS LIMITED (06628761)
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) |
---|---|---|---|
05 Feb 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Aug 2011 | AR01 |
Annual return made up to 24 June 2011 with full list of shareholders
Statement of capital on 2011-08-05
|
|
12 Jul 2011 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
12 Jul 2011 | AD02 | Register inspection address has been changed from C/O Essentially 14th Floor 89 Albert Embankment London SE1 7TP | |
12 Jul 2011 | TM02 | Termination of appointment of Allan Reeves as a secretary | |
11 Jul 2011 | AP03 | Appointment of Mr Pete Simmons as a secretary | |
18 Apr 2011 | AP03 | Appointment of Mr Pete Simmons as a secretary | |
18 Apr 2011 | TM02 | Termination of appointment of Allan Reeves as a secretary | |
15 Apr 2011 | AD01 | Registered office address changed from C/O Essentially Southside 6th Floor 105 Victoria Street London SW1E 6QT England on 15 April 2011 | |
15 Apr 2011 | AD01 | Registered office address changed from C/O Essentially 14th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 | |
30 Mar 2011 | AA01 | Previous accounting period extended from 30 June 2010 to 31 December 2010 | |
07 Jul 2010 | AD02 | Register inspection address has been changed | |
06 Jul 2010 | CH01 | Director's details changed for Mahonri Schwalger on 24 June 2010 | |
24 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
21 Jul 2009 | 363a | Return made up to 24/06/09; full list of members | |
22 May 2009 | 288c | Director's Change of Particulars / mahonri schwalger / 18/05/2009 / HouseName/Number was: 11 cwrt clara novello, now: 14 turnbull road; Street was: pentre doc y gogledd, now: stamford brook; Area was: , now: timperley; Post Town was: llanelli, now: altrincham; Region was: carmarthenshire, now: ; Post Code was: SA15 2LG, now: WA4 5UP | |
14 Nov 2008 | 288a | Secretary appointed allan anthony reeves | |
14 Nov 2008 | 288a | Director appointed mahonri schwalger | |
25 Jun 2008 | 288b | Appointment Terminated Director form 10 directors fd LTD | |
24 Jun 2008 | NEWINC | Incorporation |