MANDON LIMITED: Filings
Overview
| Company Name | MANDON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08037545 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MANDON LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Total exemption small company accounts made up to Dec 29, 2014 | 6 pages | AA | ||||||||||||||
Annual return made up to Apr 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Henry David Shackleton on Jan 26, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Michael Francis Flanagan on Jan 26, 2015 | 2 pages | CH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Dec 29, 2013 | 6 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Annual return made up to Apr 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Previous accounting period shortened from Dec 31, 2013 to Dec 29, 2013 | 1 pages | AA01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||||||
Current accounting period shortened from Apr 30, 2013 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Apr 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Michael Francis Flanagan on May 30, 2013 | 2 pages | CH01 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 01, 2013
| 4 pages | SH01 | ||||||||||||||
Certificate of change of name Company name changed newbeck trading LIMITED\certificate issued on 29/01/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 01, 2012
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Barbara Kahan as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Henry David Shackleton as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Michael Francis Flanagan as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Barbara Kahan as a director | 2 pages | TM01 | ||||||||||||||
Registered office address changed from * Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom* on Oct 24, 2012 | 1 pages | AD01 | ||||||||||||||
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