- Company Overview for MANDRAKE INTERNATIONAL LTD (11972090)
- Filing history for MANDRAKE INTERNATIONAL LTD (11972090)
- People for MANDRAKE INTERNATIONAL LTD (11972090)
- More for MANDRAKE INTERNATIONAL LTD (11972090)
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) |
---|---|---|---|
07 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2022 | RP05 | Registered office address changed to PO Box 4385, 11972090: Companies House Default Address, Cardiff, CF14 8LH on 25 July 2022 | |
25 Apr 2022 | TM02 | Termination of appointment of Cfs Secretaries Limited as a secretary on 31 March 2022 | |
08 Feb 2022 | TM01 | Termination of appointment of Dora Viktoria Nagy as a director on 8 February 2022 | |
15 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with updates | |
15 Nov 2021 | PSC07 | Cessation of Dora Viktoria Nagy as a person with significant control on 15 November 2021 | |
06 Jul 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
30 Jun 2021 | PSC01 | Notification of Dora Viktoria Nagy as a person with significant control on 24 May 2021 | |
30 Jun 2021 | PSC01 | Notification of Jonathan Olof Bullock as a person with significant control on 24 May 2021 | |
28 Jun 2021 | PSC09 | Withdrawal of a person with significant control statement on 28 June 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
09 Mar 2021 | AD01 | Registered office address changed from Dept 2301 601 International House 223 Regent Street London W1B 2QD to Dept 2301 601 International House 223 Regent Street London W1B 2QD on 9 March 2021 | |
02 Mar 2021 | AD01 | Registered office address changed from PO Box 4385 11972090: Companies House Default Address Cardiff CF14 8LH to Dept 2301 601 International House 223 Regent Street London W1B 2QD on 2 March 2021 | |
04 Nov 2020 | RP05 | Registered office address changed to PO Box 4385, 11972090: Companies House Default Address, Cardiff, CF14 8LH on 4 November 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
01 May 2019 | TM01 | Termination of appointment of Christalla Kirkillari as a director on 1 May 2019 | |
01 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-01
|