Advanced company searchLink opens in new window

MANDER ORGANS LIMITED

Company number 00450367

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Apr 2024 AD01 Registered office address changed from Allan House 10 John Princes Street London W1G 0JW England to 14 Bonhill Street London EC2A 4BX on 27 April 2024
20 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 16 August 2023
18 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 16 August 2022
26 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 16 August 2021
11 Sep 2020 AD01 Registered office address changed from Mander Organs St Peters Square London E2 7AF to Allan House 10 John Princes Street London W1G 0JW on 11 September 2020
09 Sep 2020 600 Appointment of a voluntary liquidator
09 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-17
09 Sep 2020 LIQ02 Statement of affairs
05 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with updates
12 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
16 Apr 2019 AA01 Previous accounting period extended from 31 August 2018 to 31 October 2018
11 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
13 Nov 2018 AP01 Appointment of Mr Michael Stephen Blighton as a director on 1 November 2018
13 Nov 2018 PSC07 Cessation of Richard Thomas Hudson as a person with significant control on 1 November 2018
13 Nov 2018 PSC07 Cessation of John Pike Mander as a person with significant control on 1 November 2018
13 Nov 2018 PSC02 Notification of Mander Organs Eot Limited as a person with significant control on 1 November 2018
13 Nov 2018 TM01 Termination of appointment of John Pike Mander as a director on 1 November 2018
13 Nov 2018 AP01 Appointment of Mr Geoffrey Charles Robertson Mcmahon as a director on 1 November 2018
26 Apr 2018 AA Unaudited abridged accounts made up to 31 August 2017
07 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
13 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-12
10 May 2017 AA Total exemption small company accounts made up to 31 August 2016
06 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
21 Sep 2016 AP03 Appointment of Mr Lorcan Roderick Gorman as a secretary on 9 September 2016
21 Sep 2016 TM02 Termination of appointment of Mohammed Shahjahan Mian as a secretary on 9 September 2016