MANGATA GLOBAL MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/08/2315 August 2023 | Final Gazette dissolved via compulsory strike-off |
| 15/08/2315 August 2023 | Final Gazette dissolved via compulsory strike-off |
| 28/01/2328 January 2023 | Compulsory strike-off action has been suspended |
| 28/01/2328 January 2023 | Compulsory strike-off action has been suspended |
| 15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
| 15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
| 10/08/2110 August 2021 | Registered office address changed from Gawsworth House Crewe Business Park Crewe Cheshire CW1 6XB United Kingdom to 215, Sumatra House West End Lane London NW6 1XJ on 2021-08-10 |
| 20/07/2120 July 2021 | Notification of Kenny Gray as a person with significant control on 2021-06-10 |
| 02/07/212 July 2021 | Cessation of Carl Boulton as a person with significant control on 2021-06-14 |
| 15/06/2115 June 2021 | Appointment of Mr Kenny Gray as a director on 2021-06-14 |
| 14/06/2114 June 2021 | Resolutions |
| 14/06/2114 June 2021 | Termination of appointment of Carl Boulton as a director on 2021-06-14 |
| 30/03/2130 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 01/12/201 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL BOULTON / 01/12/2020 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 29/07/2029 July 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 31/07/1931 July 2019 | REGISTERED OFFICE CHANGED ON 31/07/2019 FROM FIRST FLOOR 85 GREAT PORTLAND STREET LONDON W1W 7LT |
| 11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
| 06/04/196 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 08/06/188 June 2018 | PSC'S CHANGE OF PARTICULARS / MR CARL BOULTON / 20/02/2018 |
| 08/06/188 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL BOULTON / 20/02/2018 |
| 08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES |
| 04/04/184 April 2018 | CURREXT FROM 30/06/2018 TO 30/09/2018 |
| 20/02/1820 February 2018 | REGISTERED OFFICE CHANGED ON 20/02/2018 FROM UNIT 23 THE STABLES SANSAW BUSINESS PARK HADNALL SHREWSBURY SHROPSHIRE SY4 4AS |
| 29/09/1729 September 2017 | REGISTERED OFFICE CHANGED ON 29/09/2017 FROM UNIT 3 THE STABLES SANSAW BUSINESS PARK HADNALL SHREWSBURY SY4 4AS UNITED KINGDOM |
| 07/06/177 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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