Advanced company searchLink opens in new window

MANDEVILLE LIMITED

Company number 07665698

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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