- Company Overview for MANG CREATIVE LIMITED (05057172)
- Filing history for MANG CREATIVE LIMITED (05057172)
- People for MANG CREATIVE LIMITED (05057172)
- More for MANG CREATIVE LIMITED (05057172)
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) |
---|---|---|---|
11 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2014 | AA | Total exemption small company accounts made up to 28 February 2012 | |
02 Jul 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
02 Jul 2014 | AA | Total exemption small company accounts made up to 28 February 2011 | |
02 Jul 2014 | AA | Total exemption small company accounts made up to 28 February 2010 | |
18 Apr 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
18 Apr 2013 | AD01 | Registered office address changed from 45 - 47 High Street Hemel Hempstead Hertfordshire HP1 3AF England on 18 April 2013 | |
18 Apr 2013 | AD01 | Registered office address changed from 20 - 22 High Street Hemel Hempstead Hertfordshire HP1 3AE United Kingdom on 18 April 2013 | |
03 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
10 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
10 Dec 2010 | AA | Total exemption full accounts made up to 28 February 2009 | |
07 Dec 2010 | TM02 | Termination of appointment of Margarget Joiner as a secretary | |
07 Dec 2010 | CH01 | Director's details changed for Mr Grant Joiner on 1 November 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
28 Jul 2010 | CH01 | Director's details changed for Grant Joiner on 26 February 2010 | |
28 Jul 2010 | AD01 | Registered office address changed from 65 High Street, Old Town Hemel Hempstead Hertfordshire HP1 3AF on 28 July 2010 | |
23 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2007 | |
21 Aug 2009 | 363a | Return made up to 26/02/09; full list of members | |
27 Aug 2008 | CERTNM | Company name changed able it LIMITED\certificate issued on 29/08/08 |