MAMBO BARS AND CLUBS GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

26/04/2426 April 2024 Notification of Shauna Mhairi Sutherland as a person with significant control on 2024-03-19

View Document

20/03/2420 March 2024 Cessation of Melusi Malele Ncube as a person with significant control on 2024-03-20

View Document

20/03/2420 March 2024 Termination of appointment of Melusi Malele Ncube as a director on 2024-03-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/05/2329 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Change of details for Mr Melusi Malele Ncube as a person with significant control on 2023-05-02

View Document

03/05/233 May 2023 Director's details changed for Mr Melusi Malele Ncube on 2023-05-02

View Document

01/05/231 May 2023 Statement of capital following an allotment of shares on 2023-04-14

View Document

21/04/2321 April 2023 Appointment of Mr Melusi Malele Ncube as a director on 2023-04-14

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

21/04/2321 April 2023 Notification of Melusi Malele Ncube as a person with significant control on 2023-04-14

View Document

21/04/2321 April 2023 Change of details for Mr Hector Lazcano as a person with significant control on 2023-04-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-02 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Satisfaction of charge SC3847090001 in full

View Document

18/07/2118 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/03/2026 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / MR HECTOR LAZCANO / 19/06/2018

View Document

08/09/198 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HECTOR LAZCANO / 19/06/2018

View Document

08/09/198 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / MR HECTOR LAZCANO / 31/05/2019

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 297 LEITH WALK EDINBURGH EH6 8SA

View Document

26/03/1926 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR HECTOR MANUAL LAZCANO / 13/03/2018

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR HECTOR LAZCANO / 13/03/2018

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HECTOR LAZCANO / 13/03/2018

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HECTOR MANUEL LAZCANO / 13/03/2018

View Document

07/03/187 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

16/02/1716 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

02/11/152 November 2015 SECRETARY APPOINTED EDUARDO SANCHEZ

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, SECRETARY HECTOR LAZCANO

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR WAI KUEN NELSON YIU

View Document

24/09/1524 September 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

09/09/149 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HECTOR MANUEL LANCANO / 09/09/2014

View Document

30/06/1430 June 2014 SECRETARY APPOINTED MR HECTOR LAZCANO

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, SECRETARY WHITELAW WELLS

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM 2 BELFORD ROAD EDINBURGH EH4 3BL SCOTLAND

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 9 AINLSIE PLACE EDINBURGH MIDLOTHIAN EH3 6AT SCOTLAND

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/12/1316 December 2013 COMPANY NAME CHANGED MAMBO BARS AND CLUBS LIMITED CERTIFICATE ISSUED ON 16/12/13

View Document

05/12/135 December 2013 CHANGE OF NAME 19/09/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/09/1327 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/03/1314 March 2013 COMPANY NAME CHANGED LAZCANO ENTERPRISES LIMITED CERTIFICATE ISSUED ON 14/03/13

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

26/09/1226 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

21/06/1221 June 2012 CHANGE OF NAME 01/04/2012

View Document

21/06/1221 June 2012 COMPANY NAME CHANGED EL BARRIO GROUP LTD CERTIFICATE ISSUED ON 21/06/12

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/11/1122 November 2011 CURREXT FROM 30/09/2011 TO 30/11/2011

View Document

26/09/1126 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

14/06/1114 June 2011 CORPORATE SECRETARY APPOINTED WHITELAW WELLS

View Document

03/05/113 May 2011 COMPANY NAME CHANGED R&D SITE SOLUTIONS LTD CERTIFICATE ISSUED ON 03/05/11

View Document

03/05/113 May 2011 CHANGE OF NAME 01/12/2010

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR HECTOR MANUEL LANCANO

View Document

02/09/102 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEMMINGS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company