MAMBO DIRECT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to 170a-172 High Street Rayleigh Essex SS6 7BS on 2025-01-07 |
07/01/257 January 2025 | Statement of affairs |
07/01/257 January 2025 | Resolutions |
07/01/257 January 2025 | Appointment of a voluntary liquidator |
20/11/2420 November 2024 | Appointment of Ms Georgina Butler as a director on 2024-11-20 |
18/11/2418 November 2024 | Change of details for Mr Michael O'halloran as a person with significant control on 2023-06-01 |
18/11/2418 November 2024 | Cessation of Nicola Cantwell as a person with significant control on 2023-06-01 |
11/03/2411 March 2024 | Total exemption full accounts made up to 2023-06-30 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-06-30 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-06-30 |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
14/06/2114 June 2021 | Confirmation statement made on 2021-02-12 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES |
15/01/2015 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
15/01/2015 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA CANTWELL |
15/01/2015 January 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL O'HALLORAN / 01/07/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
06/07/186 July 2018 | PREVEXT FROM 28/02/2018 TO 30/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
24/02/1624 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/02/1523 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
09/06/149 June 2014 | REGISTERED OFFICE CHANGED ON 09/06/2014 FROM TWIN OAKS HARVEL ROAD FAIRSEAT SEVENOAKS KENT TN15 7JT |
08/04/148 April 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
17/10/1317 October 2013 | REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 35 PAUL STREET LONDON EC2A 4UQ UNITED KINGDOM |
18/02/1318 February 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMMONDS |
12/02/1312 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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