MANGOSTEEN CONTRACTING UK LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

02/10/212 October 2021 Application to strike the company off the register

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

02/04/212 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR BOGDAN BIRZU

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 52 LANSDOWNE STREET LEEDS LS12 4BP ENGLAND

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR KOLAWOLE ABAYOMI DOKUNMU

View Document

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOLAWOLE ABAYOMI DOKUNMU

View Document

06/03/206 March 2020 CESSATION OF BOGDAN BIRZU AS A PSC

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

21/09/1921 September 2019 DISS40 (DISS40(SOAD))

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BOGDAN BIRZU / 11/05/2019

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM FIRST FLOOR BEESWIING HOUSE 31 SHEEP STREET WELLINGBOROUGH NN8 1BZ UNITED KINGDOM

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

13/08/1913 August 2019 FIRST GAZETTE

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

07/06/187 June 2018 CURRSHO FROM 31/05/2019 TO 05/04/2019

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOGDAN BIRZU

View Document

24/05/1824 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/05/2018

View Document

24/05/1824 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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