MANDARIN HUB LTD
Company Documents
Date | Description |
---|---|
22/08/2322 August 2023 | Final Gazette dissolved via voluntary strike-off |
22/08/2322 August 2023 | Final Gazette dissolved via voluntary strike-off |
06/06/236 June 2023 | First Gazette notice for voluntary strike-off |
06/06/236 June 2023 | First Gazette notice for voluntary strike-off |
26/05/2326 May 2023 | Application to strike the company off the register |
07/10/217 October 2021 | Registered office address changed from 2/3 439 Dumbarton Road Dumbarton Road Glasgow G11 6DD Scotland to 0/2 300 Meadowside Quay Walk Glasgow G11 6AX on 2021-10-07 |
15/07/2115 July 2021 | Confirmation statement made on 2021-05-22 with no updates |
15/07/2115 July 2021 | Registered office address changed from 038, Spaces, Tay House 300 Bath Street Glasgow G2 4LH Scotland to 2/3 439 Dumbarton Road Dumbarton Road Glasgow G11 6DD on 2021-07-15 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/02/2026 February 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES |
11/02/1911 February 2019 | REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 0/2 0/2, 300 MEADOWSIDE QUAY WALK GLASGOW G2 2DL SCOTLAND |
11/02/1911 February 2019 | REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 0/2 300 MEADOWSIDE QUAY WALK GLASGOW G11 6AD SCOTLAND |
11/02/1911 February 2019 | REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 0/2 300 MEADOWSIDE QUAY WALK GLASGOW G11 6AX SCOTLAND |
09/02/199 February 2019 | REGISTERED OFFICE CHANGED ON 09/02/2019 FROM 0/2 300 MEADOWSIDE QUAY WALK GLASGOW G2 2DL SCOTLAND |
28/12/1828 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JINGYU ZHU / 18/12/2018 |
28/12/1828 December 2018 | REGISTERED OFFICE CHANGED ON 28/12/2018 FROM 2/2, 3 DEVONSHIRE TERRACE DEVONSHIRE TERRACE GLASGOW G12 0XE UNITED KINGDOM |
28/12/1828 December 2018 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
28/12/1828 December 2018 | WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
30/06/1830 June 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
27/06/1827 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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