- Company Overview for CANMANGO LIMITED (08183843)
- Filing history for CANMANGO LIMITED (08183843)
- People for CANMANGO LIMITED (08183843)
- Charges for CANMANGO LIMITED (08183843)
- More for CANMANGO LIMITED (08183843)
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
|
|
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
|
|
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 |