Advanced company searchLink opens in new window

MUNDANE LIMITED

Company number 11407059

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-10
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