- 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) |
---|---|---|---|
26 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
12 Jan 2017 | CH01 | Director's details changed for Mr Marco Antonio Cellamare on 1 January 2017 | |
12 Jan 2017 | CH01 | Director's details changed for Mr Marco Antonio Cellamare on 1 January 2017 | |
11 Jan 2017 | AA | Micro company accounts made up to 30 November 2015 | |
22 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Nov 2016 | AP03 | Appointment of Mr Stephen St Louis as a secretary on 21 November 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2016 | AD01 | Registered office address changed from 62a Westow Hill London SE19 1RX to 112a Brigstock Road Thornton Heath CR7 7JB on 28 October 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
04 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
26 Nov 2013 | AD01 | Registered office address changed from 62a Westow Hill London SE19 1RX England on 26 November 2013 | |
25 Nov 2013 | AD01 | Registered office address changed from Unit 5 Weaver House 19-21 Chapel Road London SE27 0TP on 25 November 2013 | |
03 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
22 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2013 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
20 Jun 2013 | TM01 | Termination of appointment of a director | |
20 Jun 2013 | CH01 | Director's details changed for Mr Guliano Bruni on 19 June 2013 | |
20 Jun 2013 | TM01 | Termination of appointment of Andrea Fortunato as a director | |
13 Mar 2013 | AD01 | Registered office address changed from 4 Barcombe Avenue London SW2 3AY England on 13 March 2013 | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2011 | NEWINC |
Incorporation
|