MANDELEI LTD
Company Documents
Date | Description |
---|---|
29/09/2529 September 2025 New | Confirmation statement made on 2025-08-26 with updates |
23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
11/09/2511 September 2025 New | Application to strike the company off the register |
30/07/2530 July 2025 | Micro company accounts made up to 2024-07-30 |
12/05/2512 May 2025 | Appointment of Mr Amer Bayer El Ali as a director on 2025-05-12 |
12/05/2512 May 2025 | Cessation of Ahmed Mohamed Ramadan Eid as a person with significant control on 2025-05-12 |
12/05/2512 May 2025 | Notification of Amer Bayer El Ali as a person with significant control on 2025-05-12 |
12/05/2512 May 2025 | Termination of appointment of Ahmed Mohamed Ramadan Eid as a director on 2025-05-12 |
04/03/254 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | Compulsory strike-off action has been discontinued |
03/03/253 March 2025 | Registered office address changed from PO Box 4385 12176206 - Companies House Default Address Cardiff CF14 8LH to C/O 252a Pretoria Road Bordesley Green Birmingham B9 5LG on 2025-03-03 |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
03/12/243 December 2024 | Registered office address changed to PO Box 4385, 12176206 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-03 |
13/11/2413 November 2024 | Compulsory strike-off action has been discontinued |
13/11/2413 November 2024 | Compulsory strike-off action has been discontinued |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
09/11/249 November 2024 | Confirmation statement made on 2024-08-26 with no updates |
30/07/2430 July 2024 | Annual accounts for year ending 30 Jul 2024 |
05/07/245 July 2024 | Registered office address changed from 66 Doyle Gardens London NW10 3DA England to 3 Layton Road Hounslow TW3 1YJ on 2024-07-05 |
30/04/2430 April 2024 | Micro company accounts made up to 2023-07-31 |
15/11/2315 November 2023 | Compulsory strike-off action has been discontinued |
15/11/2315 November 2023 | Compulsory strike-off action has been discontinued |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
08/11/238 November 2023 | Confirmation statement made on 2023-08-26 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
26/07/2326 July 2023 | Micro company accounts made up to 2022-07-30 |
30/07/2230 July 2022 | Annual accounts for year ending 30 Jul 2022 |
07/01/227 January 2022 | Micro company accounts made up to 2021-07-30 |
05/10/215 October 2021 | Confirmation statement made on 2021-08-26 with updates |
30/07/2130 July 2021 | Annual accounts for year ending 30 Jul 2021 |
29/07/2129 July 2021 | Previous accounting period shortened from 2020-07-31 to 2020-07-30 |
30/07/2030 July 2020 | Annual accounts for year ending 30 Jul 2020 |
10/07/2010 July 2020 | REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 47B STONECOT HILL SUTTON SM3 9HH UNITED KINGDOM |
10/07/2010 July 2020 | Registered office address changed from , 47B Stonecot Hill, Sutton, SM3 9HH, United Kingdom to 3 Layton Road Hounslow TW3 1YJ on 2020-07-10 |
27/08/1927 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company