Advanced company searchLink opens in new window

PETER MANDELL LIMITED

Company number 07124490

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)
11 Apr 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
27 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
05 Mar 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
29 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
26 Feb 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
18 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2012 AA Total exemption small company accounts made up to 31 January 2011
17 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2010 AP01 Appointment of Anna Mary Mandell as a director
02 Feb 2010 AP01 Appointment of Peter Marcus Mandell as a director
02 Feb 2010 AD01 Registered office address changed from Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom on 2 February 2010
02 Feb 2010 TM01 Termination of appointment of David Parry as a director
13 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted