(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(14 pages)
|
(AA01) Previous accounting period shortened from Monday 31st December 2018 to Friday 30th November 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, January 2019
| dissolution
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Tuesday 22nd May 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 22nd May 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH02) Directors's details were changed on Tuesday 1st March 2016
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(17 pages)
|
(AP02) Appointment (date: Wednesday 17th June 2015) of a member
filed on: 18th, November 2016
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 22nd May 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 667.00 GBP is the capital in company's statement on Wednesday 22nd June 2016
capital
|
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(18 pages)
|
(CH02) Directors's details were changed on Tuesday 1st March 2016
filed on: 20th, June 2016
| officers
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Tuesday 31st March 2015
filed on: 20th, August 2015
| accounts
|
Free Download
(20 pages)
|
(AA01) Current accounting period shortened to Thursday 31st December 2015, originally was Thursday 31st March 2016.
filed on: 12th, August 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Sunday 31st May 2015 to Tuesday 31st March 2015
filed on: 11th, August 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 17th June 2015.
filed on: 30th, July 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 17th June 2015
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 17th June 2015.
filed on: 30th, July 2015
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 3B Gatwick Metro Centre Balcombe Road Horley Surrey RH6 9GA. Change occurred on Thursday 30th July 2015. Company's previous address: 812 Oxford Avenue Slough Berkshire SL1 4LN.
filed on: 30th, July 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 22nd May 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 667.00 GBP is the capital in company's statement on Tuesday 26th May 2015
capital
|
|
(SH01) 667.00 GBP is the capital in company's statement on Tuesday 9th December 2014
filed on: 1st, May 2015
| capital
|
Free Download
|
(AD01) New registered office address 812 Oxford Avenue Slough Berkshire SL1 4LN. Change occurred on Thursday 18th December 2014. Company's previous address: C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff CF10 4PL United Kingdom.
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 9th December 2014
filed on: 18th, December 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 9th December 2014
filed on: 18th, December 2014
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 9th December 2014
filed on: 18th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 9th December 2014.
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 9th December 2014.
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 17th December 2014
filed on: 17th, December 2014
| resolution
|
|
(CERTNM) Company name changed mandaco 802 LIMITEDcertificate issued on 17/12/14
filed on: 17th, December 2014
| change of name
|
Free Download
(5 pages)
|
(CONNOT) Change of name notice
filed on: 10th, December 2014
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, May 2014
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 22nd May 2014
capital
|
|