Advanced company searchLink opens in new window

MAMBEG DEVELOPMENTS LIMITED

Company number 05040995

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with updates
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2020 AP02 Appointment of Ctc Directorships Ltd as a director on 22 October 2020
03 Dec 2020 DS01 Application to strike the company off the register
08 Sep 2020 SH19 Statement of capital on 8 September 2020
  • GBP 4,500
08 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account be cancelled 20/08/2020
  • RES06 ‐ Resolution of reduction in issued share capital
08 Sep 2020 SH20 Statement by Directors
08 Sep 2020 CAP-SS Solvency Statement dated 14/08/20
12 Aug 2020 TM01 Termination of appointment of Roger Skeldon as a director on 12 August 2020
12 Aug 2020 AP01 Appointment of Mr Edward William Mole as a director on 12 August 2020
12 Aug 2020 TM01 Termination of appointment of Gareth Miller as a director on 12 August 2020
12 Aug 2020 TM01 Termination of appointment of Nigel Terry Fee as a director on 12 August 2020
08 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
12 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
05 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
12 Mar 2019 CS01 Confirmation statement made on 11 February 2019 with updates
18 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
15 Mar 2018 PSC01 Notification of Jean Gray Clark as a person with significant control on 11 February 2018
15 Mar 2018 CS01 Confirmation statement made on 11 February 2018 with updates
15 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 15 March 2018
01 Aug 2017 CH01 Director's details changed for Mr Gareth Miller on 1 August 2017
21 Jun 2017 CH01 Director's details changed for Nigel Terry Fee on 21 June 2017
09 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
15 Mar 2017 CS01 Confirmation statement made on 11 February 2017 with updates