Advanced company searchLink opens in new window

MANDARE LIMITED

Company number 04972651

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)
17 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
25 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
05 Feb 2013 TM01 Termination of appointment of John Alfred Simmonds as a director on 31 January 2013
05 Feb 2013 AD01 Registered office address changed from 4 Old Park Lane London W1K 1QW England on 5 February 2013
21 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
17 Oct 2012 AA Total exemption small company accounts made up to 30 November 2011
08 Feb 2012 AA Total exemption small company accounts made up to 30 November 2010
14 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2012 AR01 Annual return made up to 21 November 2011 with full list of shareholders
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
22 Nov 2010 AA Total exemption full accounts made up to 30 November 2009
14 Sep 2010 AD01 Registered office address changed from Holly Heights Upper Hyde Farm Lane Shanklin Isle of Wight PO37 7PS United Kingdom on 14 September 2010
29 Nov 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
29 Sep 2009 AA Total exemption full accounts made up to 30 November 2008
03 Mar 2009 363a Return made up to 21/11/08; full list of members
02 Mar 2009 190 Location of debenture register
02 Mar 2009 353 Location of register of members
02 Mar 2009 287 Registered office changed on 02/03/2009 from 843 finchley road london NW11 8NA
02 Sep 2008 288a Director appointed mr john alfred simmonds
06 Aug 2008 AA Total exemption full accounts made up to 30 November 2007
15 Jul 2008 CERTNM Company name changed pridwell management LIMITED\certificate issued on 16/07/08
17 Dec 2007 AA Total exemption full accounts made up to 30 November 2006