- Company Overview for MANDAVA LIMITED (07216324)
- Filing history for MANDAVA LIMITED (07216324)
- People for MANDAVA LIMITED (07216324)
- More for MANDAVA LIMITED (07216324)
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) |
---|---|---|---|
24 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2019 | DS01 | Application to strike the company off the register | |
08 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with updates | |
02 Apr 2019 | PSC04 | Change of details for Mrs Ramya Mandava as a person with significant control on 3 September 2018 | |
02 Apr 2019 | CH01 | Director's details changed for Mrs Ramya Mandava on 3 September 2018 | |
02 Apr 2019 | PSC04 | Change of details for Dr Hari Kishna Mandava as a person with significant control on 3 September 2018 | |
02 Apr 2019 | CH01 | Director's details changed for Dr Hari Kishna Mandava on 3 September 2018 | |
23 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from 15 Ranshaw Drive Stafford ST17 4FD to 7 Blenheim Close Stafford Staffordshire ST18 0WB on 3 September 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
22 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
16 Feb 2017 | AP01 | Appointment of Mrs Ramya Mandava as a director on 1 August 2016 | |
20 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
17 May 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
20 Apr 2015 | CH03 | Secretary's details changed for Ramya Mandava on 1 April 2015 | |
20 Apr 2015 | CH01 | Director's details changed for Dr Hari Kishna Mandava on 1 April 2015 | |
22 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
28 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 |