MANDARIN HUB LTD

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

26/05/2326 May 2023 Application to strike the company off the register

View Document

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

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

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

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/02/2026 February 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

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

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 0/2 300 MEADOWSIDE QUAY WALK GLASGOW G11 6AD SCOTLAND

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 0/2 300 MEADOWSIDE QUAY WALK GLASGOW G11 6AX SCOTLAND

View Document

09/02/199 February 2019 REGISTERED OFFICE CHANGED ON 09/02/2019 FROM 0/2 300 MEADOWSIDE QUAY WALK GLASGOW G2 2DL SCOTLAND

View Document

28/12/1828 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JINGYU ZHU / 18/12/2018

View Document

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

View Document

28/12/1828 December 2018 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

28/12/1828 December 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

27/06/1827 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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