Advanced company searchLink opens in new window

MABLEDON PARTNERS LIMITED

Company number 04143510

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)
20 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
22 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates
20 May 2021 AP01 Appointment of Mrs Vania Casini as a director on 20 May 2021
20 May 2021 AP04 Appointment of City Secretaries Limited as a secretary on 20 May 2021
20 May 2021 TM01 Termination of appointment of Johanna Elizabeth Snyman as a director on 20 May 2021
20 May 2021 TM02 Termination of appointment of Stanley Davis Secretaries Limited as a secretary on 20 May 2021
20 May 2021 AD01 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Birchin Court 20 Birchin Lane London EC3V 9DJ on 20 May 2021
19 Feb 2021 CS01 Confirmation statement made on 18 January 2021 with updates
15 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
28 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Feb 2019 CS01 Confirmation statement made on 18 January 2019 with updates
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with updates
22 Jan 2018 PSC08 Notification of a person with significant control statement
22 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 22 January 2018
08 Jan 2018 SH01 Statement of capital following an allotment of shares on 12 December 2017
  • GBP 4
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
02 Aug 2017 CH04 Secretary's details changed for Stanley Davis Secretaries Limited on 27 February 2017
01 Mar 2017 AD01 Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 1 March 2017