Advanced company searchLink opens in new window

MANDRAKE INTERNATIONAL LTD

Company number 11972090

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)
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
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted