Advanced company searchLink opens in new window

MANDELA DEVELOPMENTS LIMITED

Company number 07944769

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)
06 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 2 June 2024
12 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 2 June 2022
13 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 2 June 2021
05 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 2 June 2020
22 Jan 2020 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor, 2 London Wall Place London EC2Y 5AU on 22 January 2020
15 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 2 June 2019
09 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 2 June 2018
10 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 2 June 2017
25 Jun 2016 AD01 Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 25 June 2016
21 Jun 2016 4.70 Declaration of solvency
21 Jun 2016 600 Appointment of a voluntary liquidator
21 Jun 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-03
12 Apr 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
08 Apr 2016 CH01 Director's details changed for Mr Simon John Austin-Jeffrey on 8 April 2016
29 Jan 2016 AD01 Registered office address changed from 13 Mandela Street Camden London NW1 0DU to Euro House 1394 High Road Whetstone London N20 9YZ on 29 January 2016
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
10 Jun 2015 AP01 Appointment of Mr Ian Higgins as a director on 10 April 2015
02 Jun 2015 CERTNM Company name changed cyclone vip LIMITED\certificate issued on 02/06/15
  • CONNOT ‐ Change of name notice
22 Apr 2015 MR04 Satisfaction of charge 1 in full
03 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Apr 2014 TM01 Termination of appointment of Arthur Peffers as a director
25 Apr 2014 TM01 Termination of appointment of Arthur Peffers as a director
18 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
13 Dec 2013 CERTNM Company name changed whitfield acquisitions LIMITED\certificate issued on 13/12/13
  • RES15 ‐ Change company name resolution on 2013-11-19