MANDEVILLE SELECT LTD
Company Documents
| Date | Description |
|---|---|
| 29/08/2329 August 2023 | Final Gazette dissolved via voluntary strike-off |
| 29/08/2329 August 2023 | Final Gazette dissolved via voluntary strike-off |
| 13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
| 13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
| 01/06/231 June 2023 | Application to strike the company off the register |
| 31/05/2331 May 2023 | Previous accounting period extended from 2022-10-31 to 2023-04-30 |
| 31/05/2331 May 2023 | Total exemption full accounts made up to 2023-04-30 |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 04/10/214 October 2021 | Change of details for Mr Howard Paul Williams as a person with significant control on 2021-09-28 |
| 04/10/214 October 2021 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 2021-10-04 |
| 06/07/216 July 2021 | Confirmation statement made on 2021-05-24 with no updates |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 08/09/208 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
| 13/03/1913 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 12/06/1812 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
| 06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
| 07/04/177 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 07/06/167 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
| 15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 29/05/1529 May 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
| 04/02/154 February 2015 | APPOINTMENT TERMINATED, DIRECTOR HOWARD WILLIAMS |
| 04/02/154 February 2015 | APPOINTMENT TERMINATED, DIRECTOR HOWARD WILLIAMS |
| 17/12/1417 December 2014 | APPOINTMENT TERMINATED, DIRECTOR HOWARD WILLIAMS |
| 30/05/1430 May 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
| 19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 04/06/134 June 2013 | REGISTERED OFFICE CHANGED ON 04/06/2013 FROM KING & KING ROXBURGHE HOUSE 273-287 REGENT ST LONDON W1B 2HA ENGLAND |
| 04/06/134 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
| 03/06/133 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE WILLIAMS / 24/05/2013 |
| 21/05/1321 May 2013 | CURREXT FROM 31/05/2013 TO 31/10/2013 |
| 24/05/1224 May 2012 | 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