MONDELLO THREE LTD - History of Changes


DateDescription
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/23, NO UPDATES
2023-07-07 update account_category NO ACCOUNTS FILED => DORMANT
2023-07-07 update accounts_last_madeup_date null => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-17 => 2024-06-30
2023-07-07 update company_status Active - Proposal to Strike off => Active
2023-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22
2023-06-15 update statutory_documents DISS REQUEST WITHDRAWN
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-05-02 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2023-04-22 update statutory_documents APPLICATION FOR STRIKING-OFF
2022-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/22, NO UPDATES
2022-06-07 delete address 44A HIGH STREET NEWPORT PAGNELL ENGLAND MK16 8AQ
2022-06-07 insert address FARMERS BOY ROSS ROAD LONGHOPE ENGLAND GL17 0LP
2022-06-07 update registered_address
2022-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2022 FROM 44A HIGH STREET NEWPORT PAGNELL MK16 8AQ ENGLAND
2022-05-23 update statutory_documents DIRECTOR APPOINTED MR PHILIP JOSEPH KIERNAN
2022-05-23 update statutory_documents SECRETARY APPOINTED MR PHILIP KIERNAN
2022-05-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMET HART
2021-09-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION