- Company Overview for MANDELA DEVELOPMENTS LIMITED (07944769)
- Filing history for MANDELA DEVELOPMENTS LIMITED (07944769)
- People for MANDELA DEVELOPMENTS LIMITED (07944769)
- Charges for MANDELA DEVELOPMENTS LIMITED (07944769)
- Insolvency for MANDELA DEVELOPMENTS LIMITED (07944769)
- More for MANDELA DEVELOPMENTS LIMITED (07944769)
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
|
|
12 Apr 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
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
|
|
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
|
|
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
|
|
13 Dec 2013 | CERTNM |
Company name changed whitfield acquisitions LIMITED\certificate issued on 13/12/13
|