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)
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
  • GBP 99
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
  • GBP 99
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
  • GBP 99
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
  • MODEL ARTICLES ‐ Model articles adopted