Advanced company searchLink opens in new window

MANGOLUND LTD

Company number 05863111

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)
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
  • GBP 10
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