- Company Overview for MONDIAL DEVELOPMENTS (NIGHTINGALE) LIMITED (08281643)
- Filing history for MONDIAL DEVELOPMENTS (NIGHTINGALE) LIMITED (08281643)
- People for MONDIAL DEVELOPMENTS (NIGHTINGALE) LIMITED (08281643)
- Charges for MONDIAL DEVELOPMENTS (NIGHTINGALE) LIMITED (08281643)
- More for MONDIAL DEVELOPMENTS (NIGHTINGALE) LIMITED (08281643)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2020 | DS01 | Application to strike the company off the register | |
24 Dec 2019 | AA | Total exemption full accounts made up to 30 November 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
23 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
25 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
14 Nov 2016 | CH01 | Director's details changed for Mr Subhash Mithia on 1 November 2016 | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
12 Apr 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 5 November 2015 | |
12 Apr 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 5 November 2014 | |
12 Apr 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 5 November 2013 | |
14 Dec 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2016-04-12
|
|
14 Dec 2015 | CH01 | Director's details changed for Alan Fitzgerald on 30 October 2015 | |
14 Dec 2015 | AD01 | Registered office address changed from , 172 Mitcham Road, Croydon, Surrey, CR0 3JE, England to 172 Mitcham Road Croydon Surrey CR0 3JE on 14 December 2015 | |
14 Dec 2015 | AD01 | Registered office address changed from , Newgate House 431 London Road, Croydon, Surrey, CR0 3PF to 172 Mitcham Road Croydon Surrey CR0 3JE on 14 December 2015 | |
11 Sep 2015 | MR01 | Registration of charge 082816430003, created on 11 September 2015 | |
25 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
13 Jul 2015 | MR01 | Registration of charge 082816430002, created on 10 July 2015 | |
25 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
|
|
25 Nov 2014 | CH03 | Secretary's details changed for Mr Subhash Mithia on 3 April 2014 |