- Company Overview for MITTENDA LIMITED (08881665)
- Filing history for MITTENDA LIMITED (08881665)
- People for MITTENDA LIMITED (08881665)
- More for MITTENDA LIMITED (08881665)
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) |
---|---|---|---|
25 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2015 | CH01 | Director's details changed for Mr Thirukumaran Kanaganayagam on 29 December 2015 | |
14 Dec 2015 | TM01 | Termination of appointment of Raymond Howard Isaac as a director on 14 December 2015 | |
14 Dec 2015 | AP01 | Appointment of Mr Thirukumaran Kanaganayagam as a director on 14 December 2015 | |
05 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
23 Feb 2015 | AD01 | Registered office address changed from Cwg House Gallamore Lane Market Rasen Lincolnshire LN8 3HA England to 31 Market Street Cleethorpes South Humberside DN35 8LY on 23 February 2015 | |
07 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-07
|