MANGOLD CONSULTING & FINANCE LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

09/01/259 January 2025 Application to strike the company off the register

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-02-28

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM SUITE NO 2, FIRST FLOOR, KENWOOD HOUSE 77A SHENLEY ROAD BOREHAMWOOD WD6 1AG UNITED KINGDOM

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS KARIN ELISABETH JANSE VAN RENSBURG / 24/03/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KARIN ELISABETH JANSE VAN RENSBURG / 10/08/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/06/176 June 2017 DISS40 (DISS40(SOAD))

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM ASCOT HOUSE 2 WOODBERRY GROVE LONDON N12 0FB

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KARIN ELISABETH JANSE VAN RENSBURG / 07/12/2016

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/04/1629 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KARIN ELISABETH JANSE VAN RENSBURG / 11/04/2016

View Document

10/04/1610 April 2016 DISS REQUEST WITHDRAWN

View Document

15/03/1615 March 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/03/167 March 2016 APPLICATION FOR STRIKING-OFF

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

03/12/153 December 2015 30/09/15 STATEMENT OF CAPITAL GBP 100

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/08/154 August 2015 DISS40 (DISS40(SOAD))

View Document

03/08/153 August 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, SECRETARY CORPORATE SECRETARIES LIMITED

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/11/141 November 2014 DISS40 (DISS40(SOAD))

View Document

30/10/1430 October 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

29/07/1429 July 2014 FIRST GAZETTE

View Document

05/06/145 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE SECRETARIES LIMITED / 01/04/2014

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 4TH FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1RL UNITED KINGDOM

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM ASCOT HOUSE 2 WOODBERRY GROVE LONDON N12 0FB UNITED KINGDOM

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 4TH FLOOR, LAWFORD HOUSE ALBERT PLACE LONDON N3 1RL UNITED KINGDOM

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/11/135 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/05/1320 May 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS KARIN ELISABETH JANSE VAN RENSBURG / 26/02/2013

View Document

08/11/128 November 2012 DIRECTOR APPOINTED KARIN ELISABETH JANSE VAN RENSBURG

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR LOUISA HENRY

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/04/1224 April 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

08/08/118 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/05/117 May 2011 DISS40 (DISS40(SOAD))

View Document

05/05/115 May 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

04/06/104 June 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

12/10/0912 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

01/04/091 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 ADOPT MEM AND ARTS 26/02/2008

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED LOUISA ANESTHA HENRY

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE DIRECTORS LIMITED

View Document

26/02/0826 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information