- Company Overview for MENDIP PROPERTY LIMITED (08621394)
- Filing history for MENDIP PROPERTY LIMITED (08621394)
- People for MENDIP PROPERTY LIMITED (08621394)
- More for MENDIP PROPERTY LIMITED (08621394)
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 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2017 | CS01 | Confirmation statement made on 23 July 2017 with updates | |
20 Sep 2017 | PSC04 | Change of details for Andrew Mark Stott as a person with significant control on 20 September 2017 | |
20 Sep 2017 | CH01 | Director's details changed for Mr Andy Mark Stott on 20 September 2017 | |
03 Apr 2017 | AD01 | Registered office address changed from Quarry Way Waterlip Shepton Mallet BA4 4RN to Willmotts Business Park Waterlip Somerset BA4 4RN on 3 April 2017 | |
02 Mar 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
26 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
08 Sep 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
25 Jul 2014 | AR01 | Annual return made up to 23 July 2014 with full list of shareholders | |
23 Jul 2013 | NEWINC |
Incorporation
|