- Company Overview for MANGOLUND LTD (05863111)
- Filing history for MANGOLUND LTD (05863111)
- People for MANGOLUND LTD (05863111)
- More for MANGOLUND LTD (05863111)
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) |
---|---|---|---|
03 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Dec 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2013 | CH01 | Director's details changed for Mrs Monique Gauche-Lund on 9 April 2013 | |
12 Jul 2012 | AD01 | Registered office address changed from Suite 218 Bradford Court Business Centre 123-131 Bradford Street Birmingham West Midlands B12 0NS United Kingdom on 12 July 2012 | |
03 Jul 2012 | AR01 |
Annual return made up to 30 June 2012 with full list of shareholders
Statement of capital on 2012-07-03
|
|
22 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
26 Apr 2011 | CH01 | Director's details changed for Monique Gauche-Lund on 26 April 2011 | |
26 Apr 2011 | CH01 | Director's details changed for Dustin Lund on 26 April 2011 | |
26 Apr 2011 | AD01 | Registered office address changed from Fairgate House 205 Kings Road Tyseley Birmingham West Midlands B11 2AA England on 26 April 2011 | |
08 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
17 Nov 2010 | AD01 | Registered office address changed from 66 Pure Offices Plato Close Tachbrook Park Warwick CV34 6WE England on 17 November 2010 | |
26 Aug 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
26 Aug 2010 | CH01 | Director's details changed for Dustin Lund on 12 April 2010 | |
26 Aug 2010 | CH01 | Director's details changed for Monique Gauche-Lund on 12 April 2010 | |
16 Feb 2010 | CH01 | Director's details changed for Dustin Lund on 1 October 2009 | |
16 Feb 2010 | CH03 | Secretary's details changed for Monique Gauche-Lund on 1 October 2009 | |
16 Feb 2010 | CH01 | Director's details changed for Monique Gauche-Lund on 1 October 2009 | |
12 Nov 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
06 Oct 2009 | AD01 | Registered office address changed from Office 2 Steeple House Percy Street Coventry Warwickshire CV1 3BY on 6 October 2009 |