11 MANDEVILLE COURTYARD LIMITED

08336275
142 BATTERSEA PARK ROAD 11C MANDEVILLE COURTYARD LONDON SW11 4NB

Documents

Documents
Date Category Description Pages
29 Jun 2021 gazette Gazette Dissolved Compulsory 1 Buy now
13 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
17 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2019 accounts Annual Accounts 2 Buy now
21 Oct 2018 accounts Annual Accounts 2 Buy now
21 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Sep 2018 accounts Annual Accounts 3 Buy now
05 Sep 2018 accounts Annual Accounts 3 Buy now
05 Sep 2018 confirmation-statement Confirmation Statement With Updates 12 Buy now
05 Sep 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
05 Sep 2018 officers Change of particulars for director (Ms Amelia Davies) 2 Buy now
05 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Sep 2018 restoration Restoration Order Of Court 3 Buy now
11 Oct 2016 gazette Gazette Dissolved Voluntary 1 Buy now
26 Jul 2016 gazette Gazette Notice Voluntary 1 Buy now
18 Jul 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Feb 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Feb 2016 accounts Annual Accounts 2 Buy now
08 Feb 2016 annual-return Annual Return 4 Buy now
04 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
05 Feb 2015 officers Termination of appointment of director (Gustavo Medeiros) 1 Buy now
26 Jan 2015 officers Appointment of director (Ms Clementina Piazza) 2 Buy now
26 Jan 2015 officers Appointment of director (Mr Gustavo Medeiros) 2 Buy now
26 Jan 2015 annual-return Annual Return 3 Buy now
26 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2015 officers Appointment of director (Ms Amelia Davies) 2 Buy now
26 Jan 2015 officers Termination of appointment of director (Nicholas Philippos Charalambous) 1 Buy now
03 Sep 2014 accounts Annual Accounts 2 Buy now
20 Mar 2014 annual-return Annual Return 3 Buy now
28 Jan 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Jan 2014 officers Appointment of director (Mr Nicholas Philippos Charalambous) 3 Buy now
04 Jan 2014 officers Termination of appointment of director (Kamran Khazai) 2 Buy now
21 May 2013 capital Return of Allotment of shares 4 Buy now
19 Dec 2012 incorporation Incorporation Company 28 Buy now