Advanced company searchLink opens in new window

MENDELEY LIMITED

Company number 06419015

Filter by category

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)
11 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2023 DS01 Application to strike the company off the register
31 Mar 2023 SH19 Statement of capital on 31 March 2023
  • GBP 1
31 Mar 2023 SH20 Statement by Directors
31 Mar 2023 CAP-SS Solvency Statement dated 31/03/23
31 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 31/03/2023
  • RES06 ‐ Resolution of reduction in issued share capital
19 Dec 2022 SH01 Statement of capital following an allotment of shares on 16 December 2022
  • GBP 5,502,808
27 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
21 Sep 2021 AA Full accounts made up to 31 December 2020
22 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
29 Oct 2020 AA Full accounts made up to 31 December 2019
15 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
16 Dec 2019 AA Full accounts made up to 31 December 2018
18 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
08 Nov 2018 AA Full accounts made up to 31 December 2017
18 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
26 Jul 2017 TM01 Termination of appointment of Jan Reichelt as a director on 31 October 2016
19 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
21 Nov 2016 CH01 Director's details changed for Mr Paul Foeckler on 18 November 2016
18 Nov 2016 CH01 Director's details changed for Olivier Dumon on 18 November 2016
18 Nov 2016 CH01 Director's details changed for Mr Jan Reichelt on 18 November 2016
18 Nov 2016 AD02 Register inspection address has been changed to 1-3 Strand London WC2N 5JR
16 Nov 2016 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 16 November 2016