Advanced company searchLink opens in new window

MNG INVESTMENTS LIMITED

Company number 02718766

Filter by category

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)
13 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
29 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-15
29 Sep 2021 LIQ01 Declaration of solvency
29 Sep 2021 AD01 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 1 More London Place London SE1 2AF on 29 September 2021
28 Sep 2021 600 Appointment of a voluntary liquidator
28 Sep 2021 AD03 Register(s) moved to registered inspection location Lower Ground Floor One George Yard London EC3V 9DF
28 Sep 2021 AD02 Register inspection address has been changed to Lower Ground Floor One George Yard London EC3V 9DF
01 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with updates
09 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Jun 2020 PSC05 Change of details for Lonmin Limited as a person with significant control on 23 August 2019
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with updates
17 Feb 2020 PSC05 Change of details for Lonmin Public Limited Company as a person with significant control on 27 August 2019
19 Sep 2019 CH01 Director's details changed for Charl Keyter on 1 August 2019
16 Sep 2019 AP03 Appointment of Lerato Matlosa as a secretary on 1 September 2019
16 Sep 2019 TM02 Termination of appointment of the African Investment Trust Limited as a secretary on 31 August 2019
16 Sep 2019 TM01 Termination of appointment of Seema Kamboj as a director on 31 August 2019
16 Sep 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
16 Sep 2019 AD01 Registered office address changed from Connaught House 5th Floor 1-3 Mount Street London W1K 3NB United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on 16 September 2019
12 Sep 2019 AP01 Appointment of Bryony Jane Watson as a director on 1 August 2019
12 Sep 2019 TM01 Termination of appointment of Annabel Andrew as a director on 31 July 2019
12 Sep 2019 AP01 Appointment of Charl Keyter as a director on 1 August 2019
04 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
11 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with updates
26 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017