Advanced company searchLink opens in new window

MONGO HOLDINGS LTD

Company number 05636142

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)
07 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
02 Aug 2017 AD01 Registered office address changed from 6 Cassel Avenue Bournemouth BH4 8JN to 864 Christchurch Road Bournemouth BH7 6DQ on 2 August 2017
25 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2017 CS01 Confirmation statement made on 25 November 2016 with updates
21 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,500
24 Dec 2015 CH01 Director's details changed for Mr Samuel James Dykes on 1 October 2015
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Feb 2015 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,500
18 Dec 2014 TM02 Termination of appointment of Louise Dykes as a secretary on 1 September 2014
25 Nov 2014 AD01 Registered office address changed from Unit 8 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW to 6 Cassel Avenue Bournemouth BH4 8JN on 25 November 2014
12 Sep 2014 TM01 Termination of appointment of Louise Dykes as a director on 1 August 2014
07 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jan 2014 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,500
29 Nov 2013 AD01 Registered office address changed from 210 Palamos House 66-67 High Street Lymington Hampshire SO41 9AL on 29 November 2013
11 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
04 Dec 2012 CH01 Director's details changed for Mrs Louise Dykes on 17 October 2012
04 Dec 2012 CH03 Secretary's details changed for Mrs Louise Dykes on 17 October 2012
16 Nov 2012 SH01 Statement of capital following an allotment of shares on 17 October 2012
  • GBP 1,500
16 Nov 2012 CH01 Director's details changed for Mr Samuel James Dykes on 17 October 2012