Advanced company searchLink opens in new window

MANGI S LTD

Company number 07835356

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 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2020 TM01 Termination of appointment of David Alan Johnson as a director on 20 December 2019
04 Feb 2020 PSC07 Cessation of David Alan Johnson as a person with significant control on 20 December 2019
04 Feb 2020 AP01 Appointment of Mr Martin Keenan as a director on 20 December 2019
04 Feb 2020 PSC01 Notification of Martin Keenan as a person with significant control on 20 December 2019
06 Dec 2019 AA Micro company accounts made up to 23 November 2019
23 Oct 2019 PSC04 Change of details for Mr David Allan Johnson as a person with significant control on 23 October 2019
23 Oct 2019 CH01 Director's details changed for Mr David Allen Johnson on 23 October 2019
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
09 Oct 2019 AA Unaudited abridged accounts made up to 23 November 2018
03 Jun 2019 TM01 Termination of appointment of Declan Peter Biggar as a director on 21 May 2019
03 Jun 2019 AP01 Appointment of Mr David Allen Johnson as a director on 21 May 2019
03 Jun 2019 PSC01 Notification of David Allan Johnson as a person with significant control on 19 May 2019
29 Mar 2019 AD01 Registered office address changed from 76 King Street Manchester M2 4NH England to 1 Devonshire Street North Manchester M12 6JH on 29 March 2019
28 Mar 2019 AD01 Registered office address changed from 112a Brigstock Road Thornton Heath CR7 7JB England to 76 King Street Manchester M2 4NH on 28 March 2019
27 Mar 2019 TM01 Termination of appointment of Guliano Bruni as a director on 27 March 2019
27 Mar 2019 AP01 Appointment of Mr Declan Peter Biggar as a director on 27 March 2019
27 Dec 2018 PSC07 Cessation of Marco Cellamare as a person with significant control on 26 December 2018
11 Dec 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
02 Nov 2018 TM01 Termination of appointment of Marco Antonio Cellamare as a director on 5 March 2018
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
31 Jan 2018 TM02 Termination of appointment of Stephen St Louis as a secretary on 31 January 2018
05 Jan 2018 CS01 Confirmation statement made on 4 November 2017 with no updates