MUDANO LIMITED

09438329
HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON WC1V 6RL

Documents

Documents
Date Category Description Pages
13 Dec 2023 gazette Gazette Dissolved Liquidation 1 Buy now
13 Sep 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 19 Buy now
24 Jan 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
07 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Dec 2021 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
07 Dec 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 Dec 2021 resolution Resolution 1 Buy now
24 Aug 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Aug 2021 capital Notice of name or other designation of class of shares 2 Buy now
16 Aug 2021 capital Notice of particulars of variation of rights attached to shares 2 Buy now
05 Aug 2021 resolution Resolution 2 Buy now
29 Jul 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
29 Jul 2021 capital Statement of capital (Section 108) 3 Buy now
29 Jul 2021 insolvency Solvency Statement dated 20/07/21 1 Buy now
29 Jul 2021 resolution Resolution 2 Buy now
20 Jul 2021 officers Termination of appointment of director (Patrick Brian Francis Rowe) 1 Buy now
27 May 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With Updates 11 Buy now
09 Oct 2020 capital Return of Allotment of shares 9 Buy now
08 Oct 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Mar 2020 officers Appointment of director (Mr Derek Boyd Simpson) 2 Buy now
10 Mar 2020 officers Appointment of director (Mr Daniel Kenneth Burton) 2 Buy now
10 Mar 2020 officers Appointment of director (Mr Patrick Brian Francis Rowe) 2 Buy now
10 Mar 2020 officers Appointment of director (Mr Anthony Rice) 2 Buy now
10 Mar 2020 officers Termination of appointment of director (Jonathan James Summers) 1 Buy now
10 Mar 2020 officers Termination of appointment of director (Andrew Mantilas) 1 Buy now
10 Mar 2020 officers Termination of appointment of director (Sandipan Chanda) 1 Buy now
10 Mar 2020 officers Termination of appointment of director (Edward Broussard) 1 Buy now
10 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
31 Dec 2019 accounts Annual Accounts 27 Buy now
04 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2019 mortgage Registration of a charge 39 Buy now
23 Mar 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Jan 2019 accounts Annual Accounts 8 Buy now
20 Mar 2018 miscellaneous Second filing of Confirmation Statement dated 13/02/2017 11 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Dec 2017 accounts Annual Accounts 9 Buy now
26 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
08 May 2017 capital Return of Allotment of shares 4 Buy now
29 Apr 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
29 Apr 2017 capital Notice of name or other designation of class of shares 2 Buy now
25 Apr 2017 resolution Resolution 27 Buy now
16 Feb 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
11 Nov 2016 accounts Annual Accounts 2 Buy now
01 Nov 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 May 2016 officers Change of particulars for director (Mr Edward Broussard) 2 Buy now
11 May 2016 officers Change of particulars for director (Mr Jonathan Summers) 2 Buy now
27 Apr 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
13 Apr 2016 capital Return of Allotment of shares 7 Buy now
13 Apr 2016 resolution Resolution 2 Buy now
08 Apr 2016 officers Appointment of director (Mr Sandipan Chanda) 2 Buy now
08 Apr 2016 officers Appointment of director (Mr Andrew Mantilas) 2 Buy now
08 Apr 2016 officers Appointment of director (Mr Ed Broussard) 2 Buy now
01 Apr 2016 change-of-name Certificate Change Of Name Company 3 Buy now
01 Apr 2016 change-of-name Change Of Name Notice 2 Buy now
08 Mar 2016 annual-return Annual Return 3 Buy now
08 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Feb 2015 incorporation Incorporation Company 26 Buy now