- Company Overview for MANDEVILLE LIMITED (07665698)
- Filing history for MANDEVILLE LIMITED (07665698)
- People for MANDEVILLE LIMITED (07665698)
- Charges for MANDEVILLE LIMITED (07665698)
- Insolvency for MANDEVILLE LIMITED (07665698)
- More for MANDEVILLE LIMITED (07665698)
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) |
---|---|---|---|
29 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Sep 2018 | AM10 | Administrator's progress report | |
29 Aug 2018 | AM23 | Notice of move from Administration to Dissolution | |
09 Mar 2018 | AM10 | Administrator's progress report | |
28 Feb 2018 | AM11 | Notice of appointment of a replacement or additional administrator | |
28 Feb 2018 | AM16 | Notice of order removing administrator from office | |
20 Sep 2017 | AM10 | Administrator's progress report | |
30 Aug 2017 | AM19 | Notice of extension of period of Administration | |
23 Mar 2017 | 2.24B | Administrator's progress report to 15 February 2017 | |
08 Nov 2016 | 2.23B | Result of meeting of creditors | |
12 Oct 2016 | 2.17B | Statement of administrator's proposal | |
01 Sep 2016 | 2.12B | Appointment of an administrator | |
30 Aug 2016 | AD01 | Registered office address changed from Jubilee House Townsend Lane Kingsbury London NW9 8TZ to C/O Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 30 August 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
04 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
30 May 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-30
|
|
18 May 2015 | TM02 | Termination of appointment of Temple Secretarial Limited as a secretary on 1 September 2014 | |
07 May 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Apr 2015 | AD01 | Registered office address changed from 16 Old Bailey London EC4M 7EG to Jubilee House Townsend Lane Kingsbury London NW9 8TZ on 24 April 2015 | |
13 May 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
02 Apr 2014 | TM01 | Termination of appointment of Sheikh Sabiluddin as a director | |
27 Mar 2014 | MR01 | Registration of charge 076656980002 | |
14 Jun 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders |