Advanced company searchLink opens in new window

MANGO ACCOUNTANCY SERVICES LIMITED

Company number 10576691

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)
04 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2021 DS01 Application to strike the company off the register
18 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with updates
30 Jan 2020 AA Total exemption full accounts made up to 30 January 2019
27 Jan 2020 PSC02 Notification of Jsa Services Limited as a person with significant control on 16 January 2020
27 Jan 2020 AD01 Registered office address changed from Suite S8, Oaklands Business Centre Hooton Road Hooton Cheshire CH66 7NZ United Kingdom to 4th Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 27 January 2020
27 Jan 2020 PSC07 Cessation of Timothy William Hunt as a person with significant control on 16 January 2020
27 Jan 2020 TM01 Termination of appointment of Dave Pardoe as a director on 16 January 2020
27 Jan 2020 AP01 Appointment of Mr Kwasi Martin Missah as a director on 16 January 2020
27 Jan 2020 TM01 Termination of appointment of Tim Hunt as a director on 16 January 2020
27 Jan 2020 AP01 Appointment of Mr John Hugo Hoskin as a director on 16 January 2020
24 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2019 AA01 Previous accounting period shortened from 31 January 2019 to 30 January 2019
07 Jun 2019 AP01 Appointment of Mr David Pardoe as a director on 5 June 2019
07 Jun 2019 TM01 Termination of appointment of Kerry Anne Moston as a director on 5 June 2019
25 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with updates
22 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
16 Sep 2018 PSC07 Cessation of Jamie Donnachie as a person with significant control on 10 May 2018
16 Sep 2018 TM01 Termination of appointment of Jamie Donnachie as a director on 10 May 2018
12 Apr 2018 AP01 Appointment of Mr Tim Hunt as a director on 12 March 2018
12 Apr 2018 AP01 Appointment of Mrs Kerry Anne Moston as a director on 12 March 2018
28 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with updates
23 Feb 2018 PSC01 Notification of Timothy William Hunt as a person with significant control on 13 October 2017