- Company Overview for MANDARA CAPITAL LLP (OC349491)
- Filing history for MANDARA CAPITAL LLP (OC349491)
- People for MANDARA CAPITAL LLP (OC349491)
- More for MANDARA CAPITAL LLP (OC349491)
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) |
---|---|---|---|
05 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2012 | LLDS01 | Application to strike the limited liability partnership off the register | |
21 Sep 2012 | LLTM01 | Termination of appointment of Thomas Nix as a member on 14 September 2012 | |
31 Oct 2011 | LLAR01 | Annual return made up to 22 October 2011 | |
21 Jul 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
20 Jan 2011 | LLAD01 | Registered office address changed from 29 Gildredge Road Eastbourne East Sussex BN21 4RU on 20 January 2011 | |
22 Nov 2010 | LLAR01 | Annual return made up to 22 October 2010 | |
25 Oct 2010 | LLAD01 | Registered office address changed from Frank Hirth 1st Floor 236 Gray's Inn Road London WC1X 8HL on 25 October 2010 | |
09 Mar 2010 | LLAD01 | Registered office address changed from Empire House 175 Piccadilly 5th Floor London W1J 9EN on 9 March 2010 | |
25 Jan 2010 | LLTM01 | Termination of appointment of Angelena Salti as a member | |
16 Nov 2009 | LLAP01 | Appointment of Thomas Nix as a member | |
16 Nov 2009 | LLAD01 | Registered office address changed from Flat 10 Hanover House Saint Johns Wood High Street London NW8 7DX on 16 November 2009 | |
22 Oct 2009 | LLIN01 | Incorporation of a limited liability partnership |