- Company Overview for MAMADO INTERNATIONAL LIMITED (06276900)
- Filing history for MAMADO INTERNATIONAL LIMITED (06276900)
- People for MAMADO INTERNATIONAL LIMITED (06276900)
- Charges for MAMADO INTERNATIONAL LIMITED (06276900)
- More for MAMADO INTERNATIONAL LIMITED (06276900)
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) |
---|---|---|---|
28 Jun 2017 | PSC02 | Notification of Kms Holdings Limited as a person with significant control on 1 April 2017 | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
13 Jun 2016 | CH03 | Secretary's details changed for Ferzana Nasser on 13 June 2016 | |
13 Jun 2016 | CH01 | Director's details changed for Mr Gulam Nasser on 13 June 2016 | |
18 Dec 2015 | AD01 | Registered office address changed from C/O Sp Accounting 54 Clarendon Road Watford WD17 1DU England to C/O Sp Accounting 3 George Street Watford WD18 0BX on 18 December 2015 | |
12 Nov 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
02 Nov 2015 | AD01 | Registered office address changed from 8 Parr Road Stanmore Middlesex HA7 1NP to C/O Sp Accounting 54 Clarendon Road Watford WD17 1DU on 2 November 2015 | |
14 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-14
|
|
05 Jan 2015 | AA | Accounts for a small company made up to 31 December 2013 | |
03 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
02 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
23 Jul 2013 | AR01 |
Annual return made up to 12 June 2013 with full list of shareholders
|
|
27 Feb 2013 | AA | Accounts for a small company made up to 31 December 2011 | |
09 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2012 | AR01 | Annual return made up to 12 June 2012 | |
03 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
14 Jul 2011 | AR01 | Annual return made up to 12 June 2011 | |
13 Jun 2011 | AD01 | Registered office address changed from Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ on 13 June 2011 | |
04 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
08 Jul 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
04 Feb 2010 | AA | Accounts for a small company made up to 31 December 2008 |