- Company Overview for MONDANO LTD (08282969)
- Filing history for MONDANO LTD (08282969)
- People for MONDANO LTD (08282969)
- Charges for MONDANO LTD (08282969)
- Insolvency for MONDANO LTD (08282969)
- More for MONDANO LTD (08282969)
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) |
---|---|---|---|
05 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jun 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 November 2018 | |
05 Jun 2018 | LIQ06 | Resignation of a liquidator | |
14 Mar 2018 | AD01 | Registered office address changed from 4th Floor Allan House 10 John Princess Street London W1G 0AH to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 14 March 2018 | |
22 Dec 2017 | LIQ01 | Declaration of solvency | |
14 Dec 2017 | AD01 | Registered office address changed from 1st Floor, 1 East Poultry Avenue London EC1A 9PT England to 4th Floor Allan House 10 John Princess Street London W1G 0AH on 14 December 2017 | |
08 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
08 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2017 | CH04 | Secretary's details changed for Cosec Direct Limited on 11 September 2017 | |
11 Sep 2017 | AD01 | Registered office address changed from 73 Watling Street London EC4M 9BJ to 1st Floor, 1 East Poultry Avenue London EC1A 9PT on 11 September 2017 | |
26 Apr 2017 | MR01 | Registration of charge 082829690001, created on 18 April 2017 | |
12 Jan 2017 | CERTNM |
Company name changed scientific diet LTD\certificate issued on 12/01/17
|
|
07 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
30 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
15 Aug 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 31 December 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
28 Jul 2015 | CH01 | Director's details changed for Mr Bo Sjoholm on 25 July 2015 | |
23 May 2015 | AD01 | Registered office address changed from 35 Catherine Place London SW1E 6DY to 73 Watling Street London EC4M 9BJ on 23 May 2015 | |
23 May 2015 | CH04 | Secretary's details changed for Cosec Direct Limited on 21 May 2015 | |
04 Dec 2014 | AR01 | Annual return made up to 6 November 2014 with full list of shareholders | |
26 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 18 November 2014
|
|
26 Nov 2014 | SH02 | Sub-division of shares on 18 November 2014 |