VANAMANGO LTD
Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 29/07/2529 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
| 13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
| 30/04/2530 April 2025 | Application to strike the company off the register |
| 31/03/2531 March 2025 | Micro company accounts made up to 2025-02-04 |
| 24/03/2524 March 2025 | Previous accounting period shortened from 2025-05-31 to 2025-02-04 |
| 26/02/2526 February 2025 | Micro company accounts made up to 2024-05-31 |
| 04/02/254 February 2025 | Annual accounts for year ending 04 Feb 2025 |
| 04/11/244 November 2024 | Confirmation statement made on 2024-11-04 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 13/05/2413 May 2024 | Registered office address changed from 128 City Road City Road London EC1V 2NX England to 2 Raker Close Wheldrake York YO19 6NE on 2024-05-13 |
| 22/11/2322 November 2023 | Micro company accounts made up to 2023-05-31 |
| 07/11/237 November 2023 | Confirmation statement made on 2023-11-04 with updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 23/05/2323 May 2023 | Registered office address changed from 2 Raker Close Wheldrake York North Yorkshire YO19 6NE United Kingdom to 128 City Road City Road London EC1V 2NX on 2023-05-23 |
| 14/02/2314 February 2023 | Micro company accounts made up to 2022-05-31 |
| 13/12/2213 December 2022 | Confirmation statement made on 2022-11-04 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 05/11/215 November 2021 | Certificate of change of name |
| 04/11/214 November 2021 | Termination of appointment of Bryan Anthony Thornton as a director on 2021-11-04 |
| 04/11/214 November 2021 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 2 Raker Close Wheldrake York North Yorkshire YO19 6NE on 2021-11-04 |
| 04/11/214 November 2021 | Appointment of Mr Christopher Verzi as a director on 2021-11-04 |
| 04/11/214 November 2021 | Confirmation statement made on 2021-11-04 with updates |
| 04/11/214 November 2021 | Notification of Christopher Verzi as a person with significant control on 2021-11-04 |
| 04/11/214 November 2021 | Cessation of Bryan Thornton as a person with significant control on 2021-11-04 |
| 04/11/214 November 2021 | Cessation of Cfs Secretaries Limited as a person with significant control on 2021-11-04 |
| 14/05/2114 May 2021 | 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