Advanced company searchLink opens in new window

MONGOOSE ENERGY SUPPLY LIMITED

Company number 09253945

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)
31 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
25 Mar 2021 AP01 Appointment of Mr Gary Bartlett as a director on 18 March 2021
25 Mar 2021 TM01 Termination of appointment of Diane Webb as a director on 18 March 2021
04 Aug 2020 AD01 Registered office address changed from 2 Chapel Street Headingley Leeds LS6 3HZ England to Regents Court 39a Harrogate Road Leeds LS7 3PD on 4 August 2020
04 Aug 2020 CS01 Confirmation statement made on 24 June 2020 with updates
31 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
31 Oct 2019 PSC08 Notification of a person with significant control statement
16 Oct 2019 PSC07 Cessation of Gary Bartlett as a person with significant control on 3 October 2019
16 Oct 2019 AP01 Appointment of Mrs Diane Webb as a director on 3 October 2019
16 Oct 2019 TM01 Termination of appointment of Gary Bartlett as a director on 3 October 2019
16 Oct 2019 AD01 Registered office address changed from 19 Florence Road Harrogate HG2 0LD England to 2 Chapel Street Headingley Leeds LS6 3HZ on 16 October 2019
26 Jun 2019 AD01 Registered office address changed from 37 Denton Avenue Leeds LS8 1LE England to 19 Florence Road Harrogate HG2 0LD on 26 June 2019
24 Jun 2019 PSC01 Notification of Gary Bartlett as a person with significant control on 24 June 2019
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
24 Jun 2019 PSC07 Cessation of Mongoose Energy Limited as a person with significant control on 24 June 2019
24 Jun 2019 AD01 Registered office address changed from W106 - Vox Studios 1-45 Durham Street London SE11 5JH to 37 Denton Avenue Leeds LS8 1LE on 24 June 2019
24 Jun 2019 TM01 Termination of appointment of Mark William Kenber as a director on 24 June 2019
24 Jun 2019 TM01 Termination of appointment of Stjohn Hughes as a director on 24 June 2019
24 Jun 2019 AP01 Appointment of Mr Gary Bartlett as a director on 24 June 2019
16 May 2019 TM01 Termination of appointment of Jan-Willem Bode as a director on 5 May 2019
15 May 2019 AD01 Registered office address changed from Overmoor Farm Neston Corsham SN13 9TZ England to W106 - Vox Studios 1-45 Durham Street London SE11 5JH on 15 May 2019
09 May 2019 AP01 Appointment of Mr Stjohn Hughes as a director on 7 May 2019
26 Mar 2019 AA Accounts for a dormant company made up to 31 March 2018
06 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off