- Company Overview for MUNDANE LIMITED (11407059)
- Filing history for MUNDANE LIMITED (11407059)
- People for MUNDANE LIMITED (11407059)
- Insolvency for MUNDANE LIMITED (11407059)
- More for MUNDANE LIMITED (11407059)
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) |
---|---|---|---|
23 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Sep 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 May 2023 | AD01 | Registered office address changed from Clockwise Brunel House 2 Fitzalan Road Cardiff CF24 0HA Wales to C/O Bailams & Co Ty Antur Navigation Park Abercynon Rct CF45 4SN on 22 May 2023 | |
22 May 2023 | LIQ02 | Statement of affairs | |
22 May 2023 | 600 | Appointment of a voluntary liquidator | |
22 May 2023 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2023 | TM01 | Termination of appointment of Daniel William Jefferys as a director on 1 July 2022 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with updates | |
17 Jun 2022 | CH01 | Director's details changed for Mr Alex Chesterton-Matt on 9 June 2022 | |
17 Jun 2022 | PSC04 | Change of details for Alex Chesterton-Matt as a person with significant control on 9 June 2022 | |
15 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
28 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
24 Jun 2021 | PSC04 | Change of details for Mr Daniel Jefferys as a person with significant control on 10 June 2021 | |
23 Jun 2021 | CH01 | Director's details changed for Mr Daniel Jefferys on 23 June 2021 | |
23 Jun 2021 | CH01 | Director's details changed for Mr Alex Chesterton-Matt on 10 June 2021 | |
23 Jun 2021 | CH03 | Secretary's details changed for Mr Alex Chesterton-Matt on 10 June 2021 | |
23 Jun 2021 | PSC04 | Change of details for Alex Chesterton-Matt as a person with significant control on 10 June 2021 | |
23 Jun 2021 | PSC04 | Change of details for Mr Daniel Jefferys as a person with significant control on 10 June 2021 | |
23 Jun 2021 | CH01 | Director's details changed for Mr Daniel Jefferys on 10 June 2021 | |
30 Mar 2021 | AD01 | Registered office address changed from 113-116 Bute Street Cardiff CF10 5EQ United Kingdom to Clockwise Brunel House 2 Fitzalan Road Cardiff CF24 0HA on 30 March 2021 | |
19 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
13 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
21 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued |