Advanced company searchLink opens in new window

MONDIAL HOUSE NOMINEE 1 LIMITED

Company number 04099263

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)
09 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2013 4.71 Return of final meeting in a members' voluntary winding up
14 Mar 2013 4.68 Liquidators' statement of receipts and payments to 11 January 2013
28 Mar 2012 4.68 Liquidators' statement of receipts and payments to 11 January 2012
14 Jun 2011 CH01 Director's details changed
13 Jun 2011 CH01 Director's details changed for Louise Alison Clare Atherton on 23 April 2011
14 Feb 2011 CH01 Director's details changed for Mr Geoffrey Beedham on 1 February 2011
11 Feb 2011 CH01 Director's details changed for Mr John Christopher Challis on 1 February 2011
09 Feb 2011 CH01 Director's details changed for Louise Alison Clare Atherton on 1 February 2011
27 Jan 2011 SH01 Statement of capital following an allotment of shares on 12 January 2011
  • GBP 7,000,501
26 Jan 2011 AD01 Registered office address changed from 81 Newgate Street London EC1A 7AJ on 26 January 2011
26 Jan 2011 4.70 Declaration of solvency
26 Jan 2011 600 Appointment of a voluntary liquidator
26 Jan 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-01-12
30 Dec 2010 AA01 Previous accounting period extended from 31 March 2010 to 30 June 2010
22 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
30 Jul 2010 TM01 Termination of appointment of Nicola Brenchley as a director
30 Jul 2010 TM01 Termination of appointment of Judith Sasse as a director
30 Jul 2010 AP01 Appointment of Louise Alison Clare Atherton as a director
30 Jul 2010 AP01 Appointment of Mr John Christopher Challis as a director
12 Jul 2010 CH01 Director's details changed for Nicola Johnson on 14 June 2010
15 Feb 2010 AP01 Appointment of Mr Geoffrey Beedham as a director
12 Feb 2010 TM01 Termination of appointment of Ian Jones as a director
27 Nov 2009 CH01 Director's details changed for Miss Judith Sasse on 26 October 2009
20 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders