MANGO COM LTD

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

10/10/2110 October 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

05/08/195 August 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

28/04/1928 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

19/07/1819 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

17/04/1817 April 2018 PREVSHO FROM 01/08/2017 TO 31/07/2017

View Document

16/04/1816 April 2018 PREVEXT FROM 24/07/2017 TO 01/08/2017

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

24/04/1724 April 2017 PREVSHO FROM 25/07/2016 TO 24/07/2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/04/1618 April 2016 PREVSHO FROM 26/07/2015 TO 25/07/2015

View Document

01/10/151 October 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/154 August 2015 CURRSHO FROM 27/07/2014 TO 26/07/2014

View Document

27/04/1527 April 2015 PREVSHO FROM 28/07/2014 TO 27/07/2014

View Document

31/08/1431 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/04/1424 April 2014 PREVSHO FROM 29/07/2013 TO 28/07/2013

View Document

29/08/1329 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/10/121 October 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM, NEW BURLINGTON HOUSE 1075 FINCHLEY HOUSE, LONDON, NW11 0PU, UK

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JECHESKEL JENO EBERT / 15/05/2012

View Document

27/04/1227 April 2012 PREVSHO FROM 30/07/2011 TO 29/07/2011

View Document

05/08/115 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EBERT / 30/06/2011

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED JOHN EBERT

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR RAFAEL TUILA

View Document

05/04/115 April 2011 PREVSHO FROM 31/07/2010 TO 30/07/2010

View Document

29/09/1029 September 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAFAEL TUILA / 08/07/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/02/1015 February 2010 PREVSHO FROM 31/12/2009 TO 31/07/2009

View Document

07/02/107 February 2010 PREVEXT FROM 31/07/2009 TO 31/12/2009

View Document

31/08/0931 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED RAFAEL TUILA

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

08/07/088 July 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


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