- Company Overview for MANGI S LTD (07835356)
- Filing history for MANGI S LTD (07835356)
- People for MANGI S LTD (07835356)
- More for MANGI S LTD (07835356)
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 |