MANDIBLE LTD

Carlyle House 235-237 Vauxhall Bridge Road Carlyle House 235-237 Vauxhall Bridge Road, London, SW1V 1EJ, United Kingdom
StatusDISSOLVED
Company No.11925457
CategoryPrivate Limited Company
Incorporated04 Apr 2019
Age5 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years2 years, 2 days

SUMMARY

MANDIBLE LTD is an dissolved private limited company with number 11925457. It was incorporated 5 years, 2 months, 12 days ago, on 04 April 2019 and it was dissolved 2 years, 2 days ago, on 14 June 2022. The company address is Carlyle House 235-237 Vauxhall Bridge Road Carlyle House 235-237 Vauxhall Bridge Road, London, SW1V 1EJ, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2021

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-09

Officer name: Nicolas, Marie Cartier

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2021

Action Date: 09 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicolas Marie Cartier

Cessation date: 2020-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicolas, Marie Cartier

Appointment date: 2020-01-27

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2020

Action Date: 23 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicolas Marie Cartier

Notification date: 2020-01-23

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-25

Officer name: Jacques-Lionel Albert Marie Christian Aubert

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2019

Action Date: 25 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jacques-Lionel Albert Marie Christian Aubert

Cessation date: 2019-11-25

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2019

Action Date: 25 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-25

Psc name: Jean-Claude Georges Cauchoix

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jean-Claude Georges Cauchoix

Appointment date: 2019-11-25

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jean-Claude Georges Cauchoix

Cessation date: 2019-07-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Incorporation company

Date: 04 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLSTAR TAXIS SUNDERLAND LIMITED

3 MONK STREET,SUNDERLAND,SR6 0DB

Number:11953715
Status:ACTIVE
Category:Private Limited Company

AUTOMATION SUPPLY LIMITED

30 OLD HALL ROAD,CHEADLE,SK8 4BE

Number:04522856
Status:ACTIVE
Category:Private Limited Company

AVENHAM CONSULTING LTD

54 WOOD STREET,LYTHAM ST ANNES,FY8 1QG

Number:09535731
Status:ACTIVE
Category:Private Limited Company

BURN CAPITAL LIMITED

47 BUTT ROAD,COLCHESTER,CO3 3BZ

Number:10550419
Status:ACTIVE
Category:Private Limited Company

PURELEE PHOTOGRAPHY LIMITED

GLEBE FARM DOWN STREET,BASINGSTOKE,RG25 2AD

Number:07197924
Status:ACTIVE
Category:Private Limited Company

SIVVR LTD

TSN,LONDON,TW5 9GN

Number:08364668
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