VANAMANGO LTD

Company Documents

DateDescription
29/07/2529 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

30/04/2530 April 2025 Application to strike the company off the register

View Document

31/03/2531 March 2025 Micro company accounts made up to 2025-02-04

View Document

24/03/2524 March 2025 Previous accounting period shortened from 2025-05-31 to 2025-02-04

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

04/02/254 February 2025 Annual accounts for year ending 04 Feb 2025

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Registered office address changed from 128 City Road City Road London EC1V 2NX England to 2 Raker Close Wheldrake York YO19 6NE on 2024-05-13

View Document

22/11/2322 November 2023 Micro company accounts made up to 2023-05-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Registered office address changed from 2 Raker Close Wheldrake York North Yorkshire YO19 6NE United Kingdom to 128 City Road City Road London EC1V 2NX on 2023-05-23

View Document

14/02/2314 February 2023 Micro company accounts made up to 2022-05-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/11/215 November 2021 Certificate of change of name

View Document

04/11/214 November 2021 Termination of appointment of Bryan Anthony Thornton as a director on 2021-11-04

View Document

04/11/214 November 2021 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 2 Raker Close Wheldrake York North Yorkshire YO19 6NE on 2021-11-04

View Document

04/11/214 November 2021 Appointment of Mr Christopher Verzi as a director on 2021-11-04

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

04/11/214 November 2021 Notification of Christopher Verzi as a person with significant control on 2021-11-04

View Document

04/11/214 November 2021 Cessation of Bryan Thornton as a person with significant control on 2021-11-04

View Document

04/11/214 November 2021 Cessation of Cfs Secretaries Limited as a person with significant control on 2021-11-04

View Document

14/05/2114 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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