- Company Overview for THE MANGIARE FOUNDATION (10057032)
- Filing history for THE MANGIARE FOUNDATION (10057032)
- People for THE MANGIARE FOUNDATION (10057032)
- More for THE MANGIARE FOUNDATION (10057032)
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) |
---|---|---|---|
16 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2021 | DS01 | Application to strike the company off the register | |
16 Jun 2021 | AA | Micro company accounts made up to 31 March 2020 | |
30 Mar 2021 | AA01 | Current accounting period shortened from 31 March 2020 to 30 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
16 Jan 2020 | AD01 | Registered office address changed from 20 Chamberlain Street Wells Somerset BA5 2PF United Kingdom to Winchester House Deane Gate Avenue Taunton TA1 2UH on 16 January 2020 | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Apr 2019 | CH01 | Director's details changed for Mr Elliott John Talbot on 1 April 2019 | |
25 Mar 2019 | PSC08 | Notification of a person with significant control statement | |
25 Mar 2019 | PSC07 | Cessation of Philip Ballan-Whitfield as a person with significant control on 25 September 2018 | |
25 Mar 2019 | PSC07 | Cessation of Robert George Vowles as a person with significant control on 16 October 2018 | |
25 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with updates | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Oct 2018 | TM01 | Termination of appointment of Robert George Vowles as a director on 16 October 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of Philip Ballan-Whitfield as a director on 25 September 2018 | |
09 Oct 2018 | AP01 | Appointment of Mr Elliott John Talbot as a director on 24 September 2018 | |
09 Oct 2018 | AP01 | Appointment of Mr Nigel Frank Gifford as a director on 24 September 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
27 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
13 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2016 | NEWINC | Incorporation |