Advanced company searchLink opens in new window

MABLEDON PLACE LIMITED

Company number 03034650

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
13 May 2016 4.71 Return of final meeting in a members' voluntary winding up
07 Mar 2016 AD02 Register inspection address has been changed to Dentons the Pinnacle 170 Midsummer Boulevard Milton Keynes United Kingdom MK9 1FE
26 Feb 2016 AD01 Registered office address changed from One Fleet Place London EC4M 7WS to Hill House 1 Little New Street London EC4A 3TR on 26 February 2016
25 Feb 2016 600 Appointment of a voluntary liquidator
25 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-15
25 Feb 2016 4.70 Declaration of solvency
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
13 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
11 Mar 2015 AP01 Appointment of Sheikh Khalid Thani Al-Thani as a director on 24 February 2015
11 Mar 2015 AD01 Registered office address changed from Norfolk House 31, St. James's Square London SW1Y 4JJ to One Fleet Place London EC4M 7WS on 11 March 2015
11 Mar 2015 TM01 Termination of appointment of David John Camp as a director on 24 February 2015
11 Mar 2015 TM01 Termination of appointment of Simon Clive Camp as a director on 24 February 2015
11 Mar 2015 TM02 Termination of appointment of Clare Noelle Pagan as a secretary on 24 February 2015
31 Jul 2014 CERTNM Company name changed stanhope (mabledon) LIMITED\certificate issued on 31/07/14
  • RES15 ‐ Change company name resolution on 2014-07-25
31 Jul 2014 CONNOT Change of name notice
14 Jul 2014 AA Total exemption full accounts made up to 31 March 2014
31 Mar 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
19 Jul 2013 AA Full accounts made up to 31 March 2013
26 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
08 May 2012 AA Accounts for a dormant company made up to 31 March 2012
18 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
09 Jun 2011 AD01 Registered office address changed from 40 Queen Anne Street London W1G 9EL on 9 June 2011
01 Jun 2011 MEM/ARTS Memorandum and Articles of Association
26 May 2011 CERTNM Company name changed stanhope construction LIMITED\certificate issued on 26/05/11
  • RES15 ‐ Change company name resolution on 2011-05-25