- Company Overview for MANDACO 762 LIMITED (08346572)
- Filing history for MANDACO 762 LIMITED (08346572)
- People for MANDACO 762 LIMITED (08346572)
- Charges for MANDACO 762 LIMITED (08346572)
- Insolvency for MANDACO 762 LIMITED (08346572)
- More for MANDACO 762 LIMITED (08346572)
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) |
---|---|---|---|
02 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Mar 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 January 2024 | |
23 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 January 2023 | |
22 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 January 2022 | |
27 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 January 2021 | |
30 Jan 2020 | AD01 | Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 30 January 2020 | |
29 Jan 2020 | LIQ01 | Declaration of solvency | |
29 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
29 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 12 December 2019
|
|
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2019 | AD01 | Registered office address changed from 14 Savile Row London W1S 3JN to Tower Bridge House St Katharine's Way London E1W 1DD on 11 June 2019 | |
21 May 2019 | CH01 | Director's details changed for Mr Martin Graeme Angus on 17 May 2019 | |
21 May 2019 | CH01 | Director's details changed for Monica Man Ling Tsui on 17 May 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
06 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
11 Jan 2018 | PSC08 | Notification of a person with significant control statement | |
10 Jan 2018 | PSC07 | Cessation of No.14 Savile Row Limited as a person with significant control on 6 April 2016 | |
06 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
13 Apr 2017 | CH01 | Director's details changed for Monica Man Ling Tsui on 3 September 2016 | |
06 Feb 2017 | TM01 | Termination of appointment of Anthony Paul Yusuf as a director on 31 December 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
29 Dec 2016 | RESOLUTIONS |
Resolutions
|