MANDELA DEVELOPMENTS LIMITED
Status | LIQUIDATION |
Company No. | 07944769 |
Category | Private Limited Company |
Incorporated | 10 Feb 2012 |
Age | 12 years, 3 months, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Liquidation voluntary declaration of solvency
Date: 21 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 22 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
Termination director company with name
Date: 25 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arthur Peffers
Documents
Termination director company with name
Date: 25 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arthur Peffers
Documents
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
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
Change of name notice
Date: 22 Nov 2013
Category: Change-of-name
Type: CONNOT
Documents
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
Appoint person director company with name
Date: 08 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Arthur Peffers
Documents
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
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
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
Legacy
Date: 29 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
21 SPRIGS ROAD,PETERBOROUGH,PE7 8FT
Number: | 11811095 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH BUILDING UPPER FARM,BASINGSTOKE,RG23 8PE
Number: | 06186130 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HELLYS COURT,HELSTON,TR13 0EW
Number: | 09887563 |
Status: | ACTIVE |
Category: | Private Limited Company |
794 HIGH STREET,KINGSWINFORD,DY6 8BQ
Number: | 08999072 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |