- Company Overview for PROJECT MANDE LIMITED (08637356)
- Filing history for PROJECT MANDE LIMITED (08637356)
- People for PROJECT MANDE LIMITED (08637356)
- More for PROJECT MANDE LIMITED (08637356)
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) |
---|---|---|---|
15 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2020 | DS01 | Application to strike the company off the register | |
23 Apr 2020 | AA01 | Previous accounting period shortened from 29 April 2019 to 28 April 2019 | |
23 Jan 2020 | AA01 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 | |
07 Oct 2019 | AD01 | Registered office address changed from 116 Watling Street Bexleyheath DA6 7QQ England to 61 Castleton Avenue Bexleyheath Kent DA7 6QT on 7 October 2019 | |
26 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 April 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with updates | |
17 Aug 2018 | PSC04 | Change of details for Michelle Seymour as a person with significant control on 5 August 2018 | |
17 Aug 2018 | CH01 | Director's details changed for Michelle Seymour on 5 August 2018 | |
17 Aug 2018 | AD01 | Registered office address changed from Unit Y Birch House Birch Walk Erith Kent DA8 1QX to 116 Watling Street Bexleyheath DA6 7QQ on 17 August 2018 | |
26 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2016 | |
08 Nov 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 31 December 2016 | |
08 Nov 2017 | PSC07 | Cessation of Zen Seymour as a person with significant control on 6 August 2017 | |
08 Nov 2017 | PSC01 | Notification of Michelle Seymour as a person with significant control on 6 August 2017 | |
08 Nov 2017 | TM01 | Termination of appointment of Zen Seymour as a director on 6 August 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with updates | |
01 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
29 Nov 2016 | AP01 | Appointment of Michelle Seymour as a director on 1 October 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
04 Oct 2016 | CH01 | Director's details changed for Mr Zen Seymour on 18 August 2016 | |
08 Jan 2016 | AA | Accounts for a dormant company made up to 31 August 2015 |