MANGATA GLOBAL MANAGEMENT LIMITED

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2328 January 2023 Compulsory strike-off action has been suspended

View Document

28/01/2328 January 2023 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

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

View Document

20/07/2120 July 2021 Notification of Kenny Gray as a person with significant control on 2021-06-10

View Document

02/07/212 July 2021 Cessation of Carl Boulton as a person with significant control on 2021-06-14

View Document

15/06/2115 June 2021 Appointment of Mr Kenny Gray as a director on 2021-06-14

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Termination of appointment of Carl Boulton as a director on 2021-06-14

View Document

30/03/2130 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL BOULTON / 01/12/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/07/2029 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM FIRST FLOOR 85 GREAT PORTLAND STREET LONDON W1W 7LT

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

06/04/196 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / MR CARL BOULTON / 20/02/2018

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL BOULTON / 20/02/2018

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

04/04/184 April 2018 CURREXT FROM 30/06/2018 TO 30/09/2018

View Document

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

View Document

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

View Document

07/06/177 June 2017 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