Advanced company searchLink opens in new window

PRADO MOHINO LIMITED

Company number 06850767

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)
25 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2015 AD01 Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR United Kingdom to 6 Manor Park Manor Park Richmond Surrey TW9 1XZ on 3 March 2015
12 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2014 AA Total exemption small company accounts made up to 30 June 2013
14 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 June 2013
03 Jun 2013 SH02 Statement of capital on 22 May 2013
  • GBP 109,802
19 Mar 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
19 Mar 2013 CH04 Secretary's details changed for Wincham Legal Limited on 10 December 2012
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
21 Mar 2012 AP04 Appointment of Wincham Legal Limited as a secretary
21 Mar 2012 TM02 Termination of appointment of Companies 4 U Secretaries Limited as a secretary
21 Mar 2012 TM01 Termination of appointment of Cyril Comens as a director
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Apr 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
12 Apr 2011 SH01 Statement of capital following an allotment of shares on 2 March 2011
  • GBP 219,602
08 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Mar 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
23 Mar 2010 CH04 Secretary's details changed for Companies 4 U Secretaries Limited on 1 March 2010
23 Mar 2010 CH01 Director's details changed for Mr Cyril James Comens on 1 March 2010
23 Mar 2010 CH01 Director's details changed for Janet Ashby on 1 March 2010