- Company Overview for MRANDMSWONDER LTD (12196466)
- Filing history for MRANDMSWONDER LTD (12196466)
- People for MRANDMSWONDER LTD (12196466)
- More for MRANDMSWONDER LTD (12196466)
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 | |
30 Dec 2020 | DS01 | Application to strike the company off the register | |
29 Oct 2020 | CS01 | Confirmation statement made on 29 October 2020 with updates | |
29 Oct 2020 | PSC01 | Notification of Shivaani Puri as a person with significant control on 29 October 2020 | |
12 Oct 2020 | DS02 | Withdraw the company strike off application | |
15 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Sep 2020 | DS01 | Application to strike the company off the register | |
28 Aug 2020 | CH01 | Director's details changed for Mr Ashish Puri on 28 August 2020 | |
26 Aug 2020 | PSC04 | Change of details for Mr Ashish Puri as a person with significant control on 26 August 2020 | |
26 Aug 2020 | AD01 | Registered office address changed from 43 43 Theodor Court 1 Nobel Close London London NW9 5TF United Kingdom to 43 Theodor Court 1 Nobel Close London London NW9 5TF on 26 August 2020 | |
19 Aug 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 43 43 Theodor Court 1 Nobel Close London London NW9 5TF on 19 August 2020 | |
12 Jun 2020 | TM01 | Termination of appointment of Subha Ganesh as a director on 12 June 2020 | |
13 Jan 2020 | PSC07 | Cessation of Subha Ganesh as a person with significant control on 15 November 2019 | |
09 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-09
|