Advanced company searchLink opens in new window

MNG S200 LIMITED

Company number 10615971

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)
05 Feb 2024 LIQ02 Statement of affairs
05 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-18
26 Jan 2024 600 Appointment of a voluntary liquidator
26 Jan 2024 AD01 Registered office address changed from 7 & 8 Church Street Wimborne Dorset BH21 1JH England to Frp Advisory Trading Limited Grosvenor Square Southampton S015 2Rp on 26 January 2024
01 Mar 2023 CS01 Confirmation statement made on 12 February 2023 with updates
08 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
24 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with updates
03 Feb 2022 TM01 Termination of appointment of Nicholas Allen Holtby as a director on 12 January 2022
03 Feb 2022 AP01 Appointment of Mr Sean Mongan as a director on 12 January 2022
03 Feb 2022 TM01 Termination of appointment of Mark Nicholas Gray as a director on 4 January 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Nov 2021 PSC02 Notification of Meridian Global Maritime Services Ltd as a person with significant control on 31 December 2020
17 Nov 2021 PSC07 Cessation of Meridian Global Consulting Llc as a person with significant control on 31 December 2020
08 Apr 2021 CS01 Confirmation statement made on 12 February 2021 with updates
01 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
28 Aug 2020 PSC05 Change of details for Mng Holdings Limited as a person with significant control on 13 December 2017
10 Jun 2020 PSC07 Cessation of A Person with Significant Control as a person with significant control on 2 June 2020
10 Jun 2020 PSC02 Notification of Meridian Global Consulting Llc as a person with significant control on 2 June 2020
28 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
12 Feb 2020 CH01 Director's details changed for Mr Mark Nicholas Gray on 29 January 2020
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
09 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 12 February 2018 with updates
12 Feb 2018 AA01 Current accounting period extended from 28 February 2018 to 31 March 2018