Advanced company searchLink opens in new window

MUNGOTREE LIMITED

Company number 06239818

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)
17 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
09 Jul 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
Statement of capital on 2012-07-09
  • GBP 100
23 Aug 2011 AA Accounts for a dormant company made up to 31 May 2011
23 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
25 Oct 2010 AA Accounts for a dormant company made up to 31 May 2010
12 Jul 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
12 Jul 2010 CH01 Director's details changed for Phillip James French on 8 May 2010
12 Jul 2010 CH04 Secretary's details changed for Garbetts Nominees Limited on 8 May 2010
02 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2010 AR01 Annual return made up to 8 May 2009 with full list of shareholders
10 Jul 2009 AA Accounts made up to 31 May 2009
11 Mar 2009 AA Accounts made up to 31 May 2008
05 Dec 2008 363s Return made up to 08/05/08; full list of members
12 Jun 2007 288a New director appointed
06 Jun 2007 288b Director resigned
06 Jun 2007 88(2)R Ad 24/05/07--------- £ si 100@1=100 £ ic 1/101
04 Jun 2007 CERTNM Company name changed vectis 506 LIMITED\certificate issued on 04/06/07
08 May 2007 NEWINC Incorporation