- Company Overview for MONDE SUPERTECH LIMITED (12241793)
- Filing history for MONDE SUPERTECH LIMITED (12241793)
- People for MONDE SUPERTECH LIMITED (12241793)
- More for MONDE SUPERTECH LIMITED (12241793)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2022 | DS01 | Application to strike the company off the register | |
18 Oct 2022 | AA | Micro company accounts made up to 30 April 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
29 Jul 2022 | AA01 | Previous accounting period extended from 31 October 2021 to 30 April 2022 | |
01 Oct 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
24 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with updates | |
13 Aug 2020 | PSC07 | Cessation of Sanmit Singh Marta as a person with significant control on 12 August 2020 | |
13 Aug 2020 | PSC01 | Notification of Manmon Singh Juneja as a person with significant control on 12 August 2020 | |
13 Aug 2020 | AP01 | Appointment of Mr Manmon Singh Juneja as a director on 12 August 2020 | |
07 Jul 2020 | AD01 | Registered office address changed from Js Gulati & Co. Unit 4, Peter James Business Centre Pump Lane, Hayes, Middlesex UB3 3NT England to 57 Ruislip Road Greenford UB6 9QD on 7 July 2020 | |
03 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-03
|