- Company Overview for MONGOOSE SOLUTIONS LTD (08396826)
- Filing history for MONGOOSE SOLUTIONS LTD (08396826)
- People for MONGOOSE SOLUTIONS LTD (08396826)
- Charges for MONGOOSE SOLUTIONS LTD (08396826)
- More for MONGOOSE SOLUTIONS LTD (08396826)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Feb 2017 | RP05 | Registered office address changed to PO Box 4385, 08396826: Companies House Default Address, Cardiff, CF14 8LH on 21 February 2017 | |
01 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2015 | TM01 | Termination of appointment of William George Boothman as a director on 1 July 2015 | |
15 May 2015 | AP01 | Appointment of Mr Steven John Clarricoates as a director on 15 May 2015 | |
15 May 2015 | TM01 | Termination of appointment of Craig Peter Speed as a director on 15 May 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
03 Mar 2015 | AP01 | Appointment of Mr Craig Peter Speed as a director on 3 March 2015 | |
06 Jan 2015 | AA | Micro company accounts made up to 28 February 2014 | |
09 Mar 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-09
|
|
27 Nov 2013 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 November 2013 | |
11 Sep 2013 | MR04 | Satisfaction of charge 083968260001 in full | |
16 Aug 2013 | MR01 | Registration of charge 083968260001 | |
11 Feb 2013 | NEWINC |
Incorporation
|