Advanced company searchLink opens in new window

CANMANGO LIMITED

Company number 08183843

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)
17 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
30 Jun 2022 AA Accounts for a dormant company made up to 31 August 2021
17 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
19 Jul 2021 AD01 Registered office address changed from Ricoh Arena Judds Lane Longford Coventry CV6 6AQ England to Coventry Building Society Arena Judds Lane Longford Coventry CV6 6AQ on 19 July 2021
08 Jun 2021 AA Accounts for a dormant company made up to 31 August 2020
10 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
14 Feb 2020 AA Accounts for a dormant company made up to 31 August 2019
07 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
13 Mar 2019 AA Accounts for a dormant company made up to 31 August 2018
17 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
22 May 2018 AA Accounts for a dormant company made up to 31 August 2017
05 Sep 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
11 Jul 2017 AA Accounts for a dormant company made up to 31 August 2016
19 Sep 2016 AD01 Registered office address changed from Ricoh Arena Phoenix Way Coventry CV6 6GE to Ricoh Arena Judds Lane Longford Coventry CV6 6AQ on 19 September 2016
17 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
25 May 2016 AA Accounts for a dormant company made up to 31 August 2015
08 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
08 Sep 2015 AD01 Registered office address changed from C/O Kennedys 25 Fenchurch Avenue London EC3M 5AD to Ricoh Arena Phoenix Way Coventry CV6 6GE on 8 September 2015
08 Sep 2015 CH01 Director's details changed for Derek Arthur Richardson on 8 September 2015
16 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
15 Oct 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
15 Aug 2014 TM01 Termination of appointment of David Christopher Thorne as a director on 26 June 2014
14 Aug 2014 AA Total exemption small company accounts made up to 31 August 2013