- Company Overview for MONGOOSE PRODUCTIONS LIMITED (05592244)
- Filing history for MONGOOSE PRODUCTIONS LIMITED (05592244)
- People for MONGOOSE PRODUCTIONS LIMITED (05592244)
- Insolvency for MONGOOSE PRODUCTIONS LIMITED (05592244)
- More for MONGOOSE PRODUCTIONS LIMITED (05592244)
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) |
---|---|---|---|
20 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Apr 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 1 March 2017 | |
22 Mar 2017 | AD01 | Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 22 March 2017 | |
22 Mar 2017 | AD01 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 22 March 2017 | |
22 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
22 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2016 | 4.70 | Declaration of solvency | |
17 Mar 2016 | AD01 | Registered office address changed from C/O Collins & Company Suite 3, 4th Floor Congress House Lyon Road Harrow Middlesex HA1 2EN England to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 17 March 2016 | |
23 Dec 2015 | CH01 | Director's details changed for Mr Ross James Kemp on 23 December 2015 | |
23 Dec 2015 | AD01 | Registered office address changed from C/O Collins & Co, 2nd Floor 116 College Road Harrow Middlesex HA1 1BQ to C/O Collins & Company Suite 3, 4th Floor Congress House Lyon Road Harrow Middlesex HA1 2EN on 23 December 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
15 Oct 2014 | CH01 | Director's details changed for Mr Ross James Kemp on 1 September 2014 | |
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
03 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
23 Oct 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
24 Oct 2010 | AR01 | Annual return made up to 13 October 2010 with full list of shareholders | |
14 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Ross James Kemp on 1 November 2009 |