MANDON LIMITED: Filings

  • Overview

    Company NameMANDON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08037545
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for MANDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Dec 29, 2014

    6 pagesAA

    Annual return made up to Apr 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2015

    Statement of capital on Apr 24, 2015

    • Capital: GBP 200
    SH01

    Director's details changed for Mr Henry David Shackleton on Jan 26, 2015

    2 pagesCH01

    Director's details changed for Mr Michael Francis Flanagan on Jan 26, 2015

    2 pagesCH01

    Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 41 Tower Street Harrogate North Yorkshire HG1 1HS on Jan 26, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Dec 29, 2013

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Apr 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2014

    Statement of capital on Nov 14, 2014

    • Capital: GBP 200
    SH01

    Previous accounting period shortened from Dec 31, 2013 to Dec 29, 2013

    1 pagesAA01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Current accounting period shortened from Apr 30, 2013 to Dec 31, 2012

    1 pagesAA01

    Annual return made up to Apr 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 12, 2013

    Statement of capital on Jul 12, 2013

    • Capital: GBP 200
    SH01

    Director's details changed for Mr Michael Francis Flanagan on May 30, 2013

    2 pagesCH01

    Statement of capital following an allotment of shares on Feb 01, 2013

    • Capital: GBP 200
    4 pagesSH01

    Certificate of change of name

    Company name changed newbeck trading LIMITED\certificate issued on 29/01/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 29, 2013

    Change company name resolution on Jan 24, 2013

    RES15
    change-of-nameJan 29, 2013

    Change of name by resolution

    NM01

    Statement of capital following an allotment of shares on Dec 01, 2012

    • Capital: GBP 150
    3 pagesSH01

    Termination of appointment of Barbara Kahan as a director

    1 pagesTM01

    Appointment of Mr Henry David Shackleton as a director

    2 pagesAP01

    Appointment of Mr Michael Francis Flanagan as a director

    2 pagesAP01

    Termination of appointment of Barbara Kahan as a director

    2 pagesTM01

    Registered office address changed from * Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom* on Oct 24, 2012

    1 pagesAD01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0