Advanced company searchLink opens in new window

MANDE SERVICES (GB) LTD

Company number 08406392

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)
24 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
24 Dec 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Sep 2019 600 Appointment of a voluntary liquidator
20 Sep 2019 LIQ10 Removal of liquidator by court order
14 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 5 June 2019
25 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 5 June 2018
04 Jul 2017 600 Appointment of a voluntary liquidator
04 Jul 2017 LIQ02 Statement of affairs
04 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-06
01 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jun 2017 AD01 Registered office address changed from Unit Y Birch House Birch Walk Erith Kent DA8 1QX to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TY on 20 June 2017
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
17 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
30 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
30 Mar 2015 CH01 Director's details changed for Mr Zen Seymour on 30 October 2014
08 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
12 Aug 2014 AD01 Registered office address changed from N6 Europa Trading Estate, Fraser Road Erith Kent DA8 1QL to Unit Y Birch House Birch Walk Erith Kent DA8 1QX on 12 August 2014
07 Aug 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 May 2014
26 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
18 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted