MONDI SCS (UK) LIMITED

Asticus Building 2nd Floor Asticus Building 2nd Floor, London, SW1H 0AD
StatusDISSOLVED
Company No.06231023
CategoryPrivate Limited Company
Incorporated30 Apr 2007
Age17 years, 20 days
JurisdictionEngland Wales
Dissolution07 Apr 2020
Years4 years, 1 month, 13 days

SUMMARY

MONDI SCS (UK) LIMITED is an dissolved private limited company with number 06231023. It was incorporated 17 years, 20 days ago, on 30 April 2007 and it was dissolved 4 years, 1 month, 13 days ago, on 07 April 2020. The company address is Asticus Building 2nd Floor Asticus Building 2nd Floor, London, SW1H 0AD.



Company Fillings

Gazette dissolved voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-24

Officer name: Mr Marc Speight

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-23

Officer name: Marc Speight

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Speight

Appointment date: 2018-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-29

Officer name: Martin Charles Schnaier

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 May 2016

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sanne Group Secretaries (Uk) Limited

Change date: 2015-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-07

Officer name: Mr Beejadhursingh Surnam

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Robert Saout

Termination date: 2016-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Address

Type: AD01

New address: Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD

Change date: 2015-07-31

Old address: C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-05

Officer name: Mr James Robert Saout

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-05

Officer name: Jason Christopher Bingham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 May 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sanne Group Secretaries (Uk) Limited

Change date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Address

Type: AD01

Old address: C/O Sanne Group 1 Berkeley Street London W1J 8DJ England

Change date: 2014-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Charles Schnaier

Documents

View document PDF

Appoint corporate secretary company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sanne Group Secretaries (Uk) Limited

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Christopher Bingham

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ahsan Iqbal

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neville Scott

Documents

View document PDF

Termination secretary company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: State Street Secretaries (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2013

Action Date: 17 Jun 2013

Category: Address

Type: AD01

Old address: 20 Churchill Place Canary Wharf London E14 5HJ

Change date: 2013-06-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 May 2013

Action Date: 26 Oct 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-10-26

Officer name: State Street Secretaries (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2012

Action Date: 09 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-09

Old address: 1St Floor Phoenix House 18 King William Street London EC4N 7BP

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ahsan Zafar Iqbal

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2012

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the public register on 21/11/2012 as it is invalid or ineffective

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Bingham

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neville Duncan Scott

Documents

View document PDF

Annual return company with made up date

Date: 13 Jun 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Legacy

Date: 03 May 2012

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified This document was removed from the public register on 01/08/2012 as it was invalid or ineffective

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified This document was removed from the public register on 01/08/2012 as it was invalid or ineffective

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent Rapley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Jul 2010

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Mourant & Co Capital Secretaries Limited

Change date: 2010-06-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Mourant & Co Capital Secretaries Limited

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vincent Michael Rapley

Change date: 2009-10-01

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Christopher Bingham

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Pritchard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Address

Type: 287

Description: Registered office changed on 01/05/2009 from 8TH floor 68 king william sreet london EC4N 7DZ

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 01/06/07 from: 69 hayfield road orpington kent BR5 2DL

Documents

View document PDF

Certificate change of name company

Date: 22 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed boxvane LIMITED\certificate issued on 22/05/07

Documents

View document PDF

Incorporation company

Date: 30 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AABLE MANAGEMENT CONSULTANTS LIMITED

94 HOLLOWS AVENUE,PAISLEY,PA2 0RE

Number:SC567228
Status:ACTIVE
Category:Private Limited Company

AURIA MANAGEMENT (SIX) LTD

4 WIMPOLE STREET,LONDON,W1G 9SH

Number:07671481
Status:ACTIVE
Category:Private Limited Company

BARBERO LTD

59-60 THE MARKET SQUARE,LONDON,N9 0TZ

Number:11861553
Status:ACTIVE
Category:Private Limited Company

EVERSTACK LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07714298
Status:ACTIVE
Category:Private Limited Company

MICHAEL J LINDSEY & CONSULTANTS LIMITED

GLAN YR AFON ISAF BRYNBERIAN,CRYMYCH,SA41 3TG

Number:04684033
Status:ACTIVE
Category:Private Limited Company

STANCHIP LTD

14 LEYBRIDGE COURT,GREATER LONDON, LONDON,SE12 8TH

Number:11326788
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source