MARIO LANGUSTA LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 14/05/2214 May 2022 | Voluntary strike-off action has been suspended |
| 14/05/2214 May 2022 | Voluntary strike-off action has been suspended |
| 10/05/2210 May 2022 | First Gazette notice for voluntary strike-off |
| 10/05/2210 May 2022 | First Gazette notice for voluntary strike-off |
| 26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
| 24/11/2124 November 2021 | Confirmation statement made on 2021-11-24 with updates |
| 16/11/2116 November 2021 | Notification of Blake Hellewell as a person with significant control on 2020-06-01 |
| 10/11/2110 November 2021 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 4 Greenwood Road Kilnhurst Mexborough S64 5SJ on 2021-11-10 |
| 10/11/2110 November 2021 | Appointment of Mr Blake Hellewell as a director on 2020-06-01 |
| 10/11/2110 November 2021 | Withdrawal of a person with significant control statement on 2021-11-10 |
| 04/11/214 November 2021 | Termination of appointment of Marc Anthony Feldman as a director on 2021-11-03 |
| 25/06/2125 June 2021 | Confirmation statement made on 2021-05-25 with no updates |
| 26/05/2026 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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