-
MANDACO 762 LIMITED - Lynton House 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom
Company Information
- Company registration number
- 08346572
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Lynton House 7-12 Tavistock Square
- London
- WC1H 9LT
- United Kingdom Lynton House 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom UK
Management
- Managing Directors
- ANGUS, Martin Graeme
- TSUI, Monica Man Ling
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-01-04
- Age Of Company 2013-01-04 11 years
- SIC/NACE
- 46420
Ownership
- Beneficial Owners
- -
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- KILGOUR LIMITED
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2017-12-31
- Annual Return
- Due Date: 2020-01-18
- Last Date: 2019-01-04
-
MANDACO 762 LIMITED Company Description
- MANDACO 762 LIMITED is a ltd registered in United Kingdom with the Company reg no 08346572. Its current trading status is "live". It was registered 2013-01-04. It was previously called KILGOUR LIMITED. It has declared SIC or NACE codes as "46420". It has 2 directors The latest accounts are filed up to 2017-12-31.It can be contacted at Lynton House 7-12 Tavistock Square .
Get MANDACO 762 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mandaco 762 Limited - Lynton House 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom
- 2013-01-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MANDACO 762 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-02-28) - LIQ03
-
liquidation-voluntary-members-return-of-final-meeting (2024-03-02) - LIQ13
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-03-23) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-03-22) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-03-27) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-appointment-of-liquidator (2020-01-29) - 600
-
resolution (2020-01-29) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2020-01-29) - LIQ01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-30) - AD01
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-12-20) - SH01
-
gazette-notice-compulsory (2019-12-03) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-11) - AD01
-
change-person-director-company-with-change-date (2019-05-21) - CH01
-
confirmation-statement-with-no-updates (2019-01-08) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-01-11) - CS01
-
accounts-with-accounts-type-small (2018-10-06) - AA
-
notification-of-a-person-with-significant-control-statement (2018-01-11) - PSC08
-
cessation-of-a-person-with-significant-control (2018-01-10) - PSC07
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-13) - CS01
-
accounts-with-accounts-type-small (2017-10-06) - AA
-
change-person-director-company-with-change-date (2017-04-13) - CH01
-
termination-director-company-with-name-termination-date (2017-02-06) - TM01
keyboard_arrow_right 2016
-
certificate-change-of-name-company (2016-12-20) - CERTNM
-
resolution (2016-12-29) - RESOLUTIONS
-
accounts-with-accounts-type-full (2016-10-26) - AA
-
termination-secretary-company-with-name-termination-date (2016-02-18) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-18) - AR01
-
capital-allotment-shares (2016-03-01) - SH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-11-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-06) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-small (2014-09-29) - AA
-
termination-director-company-with-name (2014-03-07) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-30) - AR01
-
appoint-person-secretary-company-with-name (2014-01-30) - AP03
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-06-12) - AD01
-
incorporation-company (2013-01-04) - NEWINC
-
certificate-change-of-name-company (2013-06-12) - CERTNM
-
appoint-person-director-company-with-name (2013-06-12) - AP01
-
termination-director-company-with-name (2013-06-12) - TM01
-
appoint-person-director-company-with-name (2013-12-23) - AP01
-
mortgage-create-with-deed-with-charge-number (2013-10-04) - MR01
-
appoint-person-director-company-with-name (2013-12-12) - AP01
-
change-account-reference-date-company-current-shortened (2013-06-12) - AA01
-
termination-secretary-company-with-name (2013-06-12) - TM02