- Company Overview for BAR MANGO LIMITED (04238857)
- Filing history for BAR MANGO LIMITED (04238857)
- People for BAR MANGO LIMITED (04238857)
- Charges for BAR MANGO LIMITED (04238857)
- More for BAR MANGO LIMITED (04238857)
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) |
---|---|---|---|
12 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2018 | DS01 | Application to strike the company off the register | |
19 Dec 2017 | AD01 | Registered office address changed from Oswald House Queens Road 24-26 Queens Road Reading Berkshire RG1 4AU England to 20 Hosier Street Reading RG1 7JL on 19 December 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
15 Jun 2017 | AD01 | Registered office address changed from 20 Hosier Street Reading RG1 7JL to Oswald House Queens Road 24-26 Queens Road Reading Berkshire RG1 4AU on 15 June 2017 | |
31 Oct 2016 | AP01 | Appointment of Mr Peter David Norbury as a director on 14 October 2016 | |
31 Oct 2016 | TM01 | Termination of appointment of Oktay Sert as a director on 14 October 2016 | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Oct 2016 | MR04 | Satisfaction of charge 3 in full | |
21 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
01 Jun 2016 | AP01 | Appointment of Mr Oktay Sert as a director on 31 March 2016 | |
01 Jun 2016 | TM01 | Termination of appointment of Kenan Muammer Mursaloglu as a director on 31 March 2016 | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
02 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 Nov 2014 | AP01 | Appointment of Mr Kenan Muammer Mursaloglu as a director on 6 October 2014 | |
04 Nov 2014 | TM01 | Termination of appointment of Oktay Sert as a director on 6 October 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
23 Jun 2014 | AD01 | Registered office address changed from 20 Hosier Street Hosier Street Reading RG1 7JL England on 23 June 2014 | |
11 Apr 2014 | AD01 | Registered office address changed from 20 Hosier Street Reading Berkshire RG1 2LS on 11 April 2014 | |
31 Mar 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
30 Aug 2013 | AP01 | Appointment of Mr Oktay Sert as a director | |
30 Aug 2013 | TM01 | Termination of appointment of Kenan Mursaloglu as a director | |
21 Jun 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders |