MANDALA LEGAL AFFAIRS LTD

Unit 3c Knights Park Industrial Estate, Knight Road, Rochester, ME2 2LS, England
StatusDISSOLVED
Company No.07427081
CategoryPrivate Limited Company
Incorporated02 Nov 2010
Age13 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution15 Aug 2017
Years6 years, 9 months, 17 days

SUMMARY

MANDALA LEGAL AFFAIRS LTD is an dissolved private limited company with number 07427081. It was incorporated 13 years, 6 months, 29 days ago, on 02 November 2010 and it was dissolved 6 years, 9 months, 17 days ago, on 15 August 2017. The company address is Unit 3c Knights Park Industrial Estate, Knight Road, Rochester, ME2 2LS, England.



Company Fillings

Gazette dissolved compulsory

Date: 15 Aug 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Address

Type: AD01

New address: Unit 3C Knights Park Industrial Estate, Knight Road Rochester ME2 2LS

Change date: 2017-01-20

Old address: Suite 5 Brogdale Farm Brogdale Road Faversham Kent ME13 8XZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 09 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 09 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 09 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 09 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-09

Documents

View document PDF

Change account reference date company current shortened

Date: 17 May 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2011

Action Date: 09 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-09

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Adolphe Francois Jules Rosenthal

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Keeves

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephan Albert Fontanel

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Freerick Keeves

Documents

View document PDF

Certificate change of name company

Date: 09 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed madala legal affairs LTD\certificate issued on 09/11/10

Documents

View document PDF

Change of name notice

Date: 09 Nov 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Eliezer Jacobs

Documents

View document PDF

Incorporation company

Date: 02 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HIGH SOCIAL TECHNOLOGIES LP

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:LP018555
Status:ACTIVE
Category:Limited Partnership

IMNIOZ LTD

21 HYDE PARK ROAD,LEEDS,LS6 1PY

Number:11740069
Status:ACTIVE
Category:Private Limited Company

JKL 2014 LIMITED

NEVISKERRY,KIRKWALL,KW15 1SD

Number:SC467647
Status:ACTIVE
Category:Private Limited Company

MOUNTWOOD INVESTMENTS LIMITED

6TH FLOOR,LONDON,EC4A 4AB

Number:08977712
Status:ACTIVE
Category:Private Limited Company

NORWOOD FENCING & DECKING LIMITED

GLOBAL HOUSE,LONDON,N12 8NP

Number:09853209
Status:ACTIVE
Category:Private Limited Company

TOPLAND PORTFOLIO NO.1 LIMITED

KPMG LLP,LONDON,E14 5GL

Number:04191312
Status:ADMINISTRATIVE RECEIVER
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