- Company Overview for MONDOLS TRADING LIMITED (11355341)
- Filing history for MONDOLS TRADING LIMITED (11355341)
- People for MONDOLS TRADING LIMITED (11355341)
- More for MONDOLS TRADING LIMITED (11355341)
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) |
---|---|---|---|
16 Sep 2024 | CS01 | Confirmation statement made on 13 March 2024 with updates | |
27 Oct 2023 | CERTNM |
Company name changed weiz trading LTD\certificate issued on 27/10/23
|
|
26 Oct 2023 | PSC04 | Change of details for Mr Abu Shaim Tapash as a person with significant control on 25 October 2023 | |
26 Oct 2023 | CH01 | Director's details changed for Mr Md Abu Shaim Tapash on 25 October 2023 | |
04 Jul 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
07 Jun 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
03 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
13 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with updates | |
13 Mar 2022 | CH01 | Director's details changed for Mr Md Abu Shaim Tapash on 13 March 2022 | |
13 Mar 2022 | CH01 | Director's details changed for Mr Abu Shaim Tapash on 13 March 2022 | |
07 Feb 2022 | PSC04 | Change of details for Mr Abu Shaim Tapash as a person with significant control on 1 April 2021 | |
17 Jan 2022 | AAMD | Amended total exemption full accounts made up to 31 May 2020 | |
30 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
30 May 2021 | AA01 | Previous accounting period extended from 30 May 2020 to 31 May 2020 | |
28 May 2021 | CH01 | Director's details changed for Mr Abu Shaim Tapash on 1 April 2021 | |
28 May 2021 | CH01 | Director's details changed for Mr Abu Shaim Tapash on 1 April 2021 | |
01 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with updates | |
01 May 2021 | AD01 | Registered office address changed from 7 Umberston Street London E1 1PY United Kingdom to 7 Umberston Street London E1 1PY on 1 May 2021 | |
01 May 2021 | AD01 | Registered office address changed from 7 Umberston Street Umberston Street London E1 1PY England to 7 Umberston Street London E1 1PY on 1 May 2021 | |
01 May 2021 | AD01 | Registered office address changed from Blick Rothenberg 1-4 Argyll Street London W1F 7LD United Kingdom to 7 Umberston Street Umberston Street London E1 1PY on 1 May 2021 | |
22 Apr 2021 | TM01 | Termination of appointment of Surman Ahmed as a director on 21 April 2021 | |
22 Apr 2021 | TM02 | Termination of appointment of Surman Ahmed as a secretary on 21 April 2021 |