- Company Overview for MANGATA EDGE LIMITED (SC682893)
- Filing history for MANGATA EDGE LIMITED (SC682893)
- People for MANGATA EDGE LIMITED (SC682893)
- Charges for MANGATA EDGE LIMITED (SC682893)
- Insolvency for MANGATA EDGE LIMITED (SC682893)
- More for MANGATA EDGE LIMITED (SC682893)
| 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) |
|---|---|---|---|
| 29 Oct 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
| 29 Jul 2025 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
| 03 Jul 2024 | AD01 | Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow Lanarkshire G2 2nd Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 3 July 2024 | |
| 01 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
| 23 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with updates | |
| 29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
| 08 Dec 2022 | MR01 | Registration of charge SC6828930001, created on 30 November 2022 | |
| 21 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with updates | |
| 07 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
| 18 Jul 2022 | PSC08 | Notification of a person with significant control statement | |
| 16 Jul 2022 | PSC07 | Cessation of Mangata Networks Llc as a person with significant control on 15 July 2022 | |
| 28 Mar 2022 | AP01 | Appointment of Ms Felicia Hanson Ofori-Quaah as a director on 25 March 2022 | |
| 28 Mar 2022 | AP01 | Appointment of Mr Nicholas James Flitterman as a director on 25 March 2022 | |
| 28 Mar 2022 | AD01 | Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE United Kingdom to C/O Johnston Carmichael 227 West George Street Glasgow Lanarkshire G2 2nd on 28 March 2022 | |
| 28 Mar 2022 | TM01 | Termination of appointment of Juliette Estelle Neu as a director on 25 March 2022 | |
| 28 Mar 2022 | TM01 | Termination of appointment of Joanne Elizabeth Wheeler as a director on 25 March 2022 | |
| 17 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
| 17 Dec 2021 | CH01 | Director's details changed for Ms Juliette Estelle Neu on 1 September 2021 | |
| 04 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-04
|