Advanced company searchLink opens in new window

MANDARA ENTERPRISES UK LIMITED

Company number 09610339

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)
30 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2021 DS01 Application to strike the company off the register
01 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
14 Oct 2019 CH01 Director's details changed for Mr Muwaffaq Bader Salti on 5 August 2019
14 Oct 2019 PSC04 Change of details for Mr Muwaffaq Bader Salti as a person with significant control on 5 August 2019
16 Sep 2019 AA Full accounts made up to 31 December 2018
14 Aug 2019 AD02 Register inspection address has been changed from 5th Floor St Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
03 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with updates
03 Jun 2019 PSC04 Change of details for Mr Muwaffaq Bader Salti as a person with significant control on 26 October 2018
22 Jan 2019 CH01 Director's details changed for Mr Muwaffaq Bader Salti on 17 July 2015
26 Oct 2018 AD01 Registered office address changed from 90 Cannon Street London EC4N 6HA United Kingdom to 6 Broad Street Place London EC2M 7JH on 26 October 2018
06 Oct 2018 AA Full accounts made up to 31 December 2017
01 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
06 Feb 2018 TM01 Termination of appointment of Guy Johnson as a director on 24 January 2018
06 Feb 2018 TM01 Termination of appointment of Sean Edward Cotter as a director on 24 January 2018
02 Oct 2017 AA Full accounts made up to 31 December 2016
09 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
27 Sep 2016 AA Full accounts made up to 31 December 2015
20 Sep 2016 AD03 Register(s) moved to registered inspection location 5th Floor St Andrew Street London EC4A 3AE
20 Sep 2016 AD02 Register inspection address has been changed to 5th Floor St Andrew Street London EC4A 3AE
19 Sep 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 December 2015
19 Sep 2016 CH01 Director's details changed for Mr Guy Johnson on 13 September 2016
19 Sep 2016 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 4 February 2016