Advanced company searchLink opens in new window

MANDACO 762 LIMITED

Company number 08346572

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)
02 Mar 2024 LIQ13 Return of final meeting in a members' voluntary winding up
28 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 20 January 2024
23 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 20 January 2023
22 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 20 January 2022
27 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 20 January 2021
30 Jan 2020 AD01 Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 30 January 2020
29 Jan 2020 LIQ01 Declaration of solvency
29 Jan 2020 600 Appointment of a voluntary liquidator
29 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-21
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 15,059,588
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2019 AD01 Registered office address changed from 14 Savile Row London W1S 3JN to Tower Bridge House St Katharine's Way London E1W 1DD on 11 June 2019
21 May 2019 CH01 Director's details changed for Mr Martin Graeme Angus on 17 May 2019
21 May 2019 CH01 Director's details changed for Monica Man Ling Tsui on 17 May 2019
08 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
06 Oct 2018 AA Accounts for a small company made up to 31 December 2017
11 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
11 Jan 2018 PSC08 Notification of a person with significant control statement
10 Jan 2018 PSC07 Cessation of No.14 Savile Row Limited as a person with significant control on 6 April 2016
06 Oct 2017 AA Accounts for a small company made up to 31 December 2016
13 Apr 2017 CH01 Director's details changed for Monica Man Ling Tsui on 3 September 2016
06 Feb 2017 TM01 Termination of appointment of Anthony Paul Yusuf as a director on 31 December 2016
13 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
29 Dec 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-13
20 Dec 2016 CERTNM Company name changed kilgour LIMITED\certificate issued on 20/12/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-13