- Company Overview for MANDARA ENTERPRISES UK LIMITED (09610339)
- Filing history for MANDARA ENTERPRISES UK LIMITED (09610339)
- People for MANDARA ENTERPRISES UK LIMITED (09610339)
- Registers for MANDARA ENTERPRISES UK LIMITED (09610339)
- More for MANDARA ENTERPRISES UK LIMITED (09610339)
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 |