MANDEZ TRADING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Appointment of a voluntary liquidator |
25/07/2525 July 2025 New | Resolutions |
25/07/2525 July 2025 New | Statement of affairs |
22/07/2522 July 2025 New | Registered office address changed from 31-33 Market Place Wednesbury WS10 7AT England to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-07-22 |
10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
30/11/2430 November 2024 | Micro company accounts made up to 2023-11-30 |
29/08/2429 August 2024 | Previous accounting period shortened from 2023-11-29 to 2023-11-28 |
09/04/249 April 2024 | Confirmation statement made on 2024-02-17 with no updates |
03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
02/02/242 February 2024 | Total exemption full accounts made up to 2022-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
10/11/2310 November 2023 | Compulsory strike-off action has been suspended |
10/11/2310 November 2023 | Compulsory strike-off action has been suspended |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
17/03/2317 March 2023 | Confirmation statement made on 2023-02-17 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
12/05/2212 May 2022 | Compulsory strike-off action has been discontinued |
12/05/2212 May 2022 | Compulsory strike-off action has been discontinued |
11/05/2211 May 2022 | Confirmation statement made on 2022-02-17 with no updates |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
25/09/1925 September 2019 | PREVSHO FROM 31/12/2018 TO 30/11/2018 |
25/09/1925 September 2019 | APPOINTMENT TERMINATED, DIRECTOR SUNEEL MALL |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
11/04/1911 April 2019 | REGISTERED OFFICE CHANGED ON 11/04/2019 FROM NEALS CORNER SUITE 20 2 BATH ROAD HOUNSLOW TW3 3HJ ENGLAND |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/09/1730 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
26/01/1726 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEEL MALL / 26/01/2017 |
26/01/1726 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUNEEL MALL / 26/01/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/09/1613 September 2016 | REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 65 LODGE ROAD WALSALL WEST MIDLANDS WS5 3LA |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
20/12/1520 December 2015 | Annual return made up to 13 December 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
21/12/1421 December 2014 | Annual return made up to 13 December 2014 with full list of shareholders |
29/09/1429 September 2014 | 31/12/13 TOTAL EXEMPTION FULL |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/12/1319 December 2013 | Annual return made up to 13 December 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/08/131 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 074682910001 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/12/1218 December 2012 | Annual return made up to 13 December 2012 with full list of shareholders |
12/09/1212 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
09/01/129 January 2012 | Annual return made up to 13 December 2011 with full list of shareholders |
15/02/1115 February 2011 | COMPANY NAME CHANGED S & N BOOZE LIMITED CERTIFICATE ISSUED ON 15/02/11 |
13/12/1013 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MANDEZ TRADING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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