Advanced company searchLink opens in new window

MONDANO LTD

Company number 08282969

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-11-23
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-09
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
  • GBP 100
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
  • RES13 ‐ 1 ord share of £1 sub-divided into 100 ord shares of £0.01 each 18/11/2014
26 Nov 2014 SH01 Statement of capital following an allotment of shares on 18 November 2014
  • GBP 100
26 Nov 2014 SH02 Sub-division of shares on 18 November 2014