MANDELA DEVELOPMENTS LIMITED

Mha Macintyre Hudson 6th Floor, Mha Macintyre Hudson 6th Floor,, London, EC2Y 5AU
StatusLIQUIDATION
Company No.07944769
CategoryPrivate Limited Company
Incorporated10 Feb 2012
Age12 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

MANDELA DEVELOPMENTS LIMITED is an liquidation private limited company with number 07944769. It was incorporated 12 years, 3 months, 18 days ago, on 10 February 2012. The company address is Mha Macintyre Hudson 6th Floor, Mha Macintyre Hudson 6th Floor,, London, EC2Y 5AU.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Aug 2022

Action Date: 02 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Aug 2021

Action Date: 02 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Aug 2020

Action Date: 02 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-22

Old address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ

New address: Mha Macintyre Hudson 6th Floor, 2 London Wall Place London EC2Y 5AU

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Aug 2019

Action Date: 02 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Oct 2018

Action Date: 02 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Aug 2017

Action Date: 02 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2016

Action Date: 25 Jun 2016

Category: Address

Type: AD01

New address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ

Old address: Euro House 1394 High Road Whetstone London N20 9YZ

Change date: 2016-06-25

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon John Austin-Jeffrey

Change date: 2016-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-29

Old address: 13 Mandela Street Camden London NW1 0DU

New address: Euro House 1394 High Road Whetstone London N20 9YZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-10

Officer name: Mr Ian Higgins

Documents

View document PDF

Certificate change of name company

Date: 02 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cyclone vip LIMITED\certificate issued on 02/06/15

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Peffers

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Peffers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Certificate change of name company

Date: 13 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed whitfield acquisitions LIMITED\certificate issued on 13/12/13

Documents

View document PDF

Change of name notice

Date: 22 Nov 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Arthur Peffers

Documents

View document PDF

Change account reference date company current extended

Date: 18 Mar 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Address

Type: AD01

Old address: Cyclone House 27-29 Whitfield Street London W1T 2SE United Kingdom

Change date: 2012-10-16

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 10 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKB & MB CONSULTING LIMITED

21 SPRIGS ROAD,PETERBOROUGH,PE7 8FT

Number:11811095
Status:ACTIVE
Category:Private Limited Company

CEDARHURST PROPERTIES LIMITED

SOUTH BUILDING UPPER FARM,BASINGSTOKE,RG23 8PE

Number:06186130
Status:ACTIVE
Category:Private Limited Company

FLOCKHART SOLUTIONS LIMITED

1 HELLYS COURT,HELSTON,TR13 0EW

Number:09887563
Status:ACTIVE
Category:Private Limited Company

GORDON UTILITIES LTD

794 HIGH STREET,KINGSWINFORD,DY6 8BQ

Number:08999072
Status:ACTIVE
Category:Private Limited Company

K & K C MANAGEMENT LTD

THE APEX,COVENTRY,CV1 3PP

Number:09580552
Status:ACTIVE
Category:Private Limited Company

NORTH SUSSEX PROPERTY INVESTMENTS LIMITED

SPRINGFIELD HOUSE,HORSHAM,RH12 2RG

Number:07255001
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