- Company Overview for MANGAS CATERING LIMITED (11139588)
- Filing history for MANGAS CATERING LIMITED (11139588)
- People for MANGAS CATERING LIMITED (11139588)
- More for MANGAS CATERING LIMITED (11139588)
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) |
---|---|---|---|
19 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2021 | AA | Accounts for a dormant company made up to 15 December 2020 | |
08 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with updates | |
03 Jun 2021 | PSC01 | Notification of Ilhan Nezhdiev Saliev as a person with significant control on 1 May 2021 | |
03 Jun 2021 | TM01 | Termination of appointment of Adem Yazici as a director on 30 April 2021 | |
03 Jun 2021 | AP01 | Appointment of Mr Ilhan Nezhdiev Saliev as a director on 1 May 2021 | |
03 Jun 2021 | PSC07 | Cessation of Adem Yazici as a person with significant control on 30 April 2021 | |
03 Jun 2021 | AD01 | Registered office address changed from 6 Market Strand Falmouth TR11 3DB England to 4 Falmouth Road Redruth TR15 2QL on 3 June 2021 | |
10 Dec 2020 | AA01 | Current accounting period shortened from 31 January 2021 to 15 December 2020 | |
17 Sep 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with updates | |
14 Jul 2020 | PSC01 | Notification of Adem Yazici as a person with significant control on 1 July 2020 | |
14 Jul 2020 | AD01 | Registered office address changed from Office 39 Basepoint Business Centre Yeoford Way Exeter Devon EX2 8LB to 6 Market Strand Falmouth TR11 3DB on 14 July 2020 | |
14 Jul 2020 | AP01 | Appointment of Mr Adem Yazici as a director on 1 July 2020 | |
14 Jul 2020 | TM01 | Termination of appointment of Ewelina Yazici as a director on 30 June 2020 | |
14 Jul 2020 | PSC07 | Cessation of Ewelina Yazici as a person with significant control on 30 June 2020 | |
20 May 2020 | AD01 | Registered office address changed from 6 Market Strand Falmouth TR11 3DB England to Office 39 Basepoint Business Centre Yeoford Way Exeter Devon EX2 8LB on 20 May 2020 | |
16 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with updates | |
16 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
15 May 2020 | AP01 | Appointment of Mrs Ewelina Yazici as a director on 1 March 2020 | |
15 May 2020 | PSC01 | Notification of Ewelina Yazici as a person with significant control on 1 March 2020 | |
15 May 2020 | TM01 | Termination of appointment of Emil Biserov Mihaylov as a director on 28 February 2020 |