MNG INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 02718766 |
Category | Private Limited Company |
Incorporated | 29 May 1992 |
Age | 31 years, 10 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 13 Apr 2022 |
Years | 2 years, 15 days |
SUMMARY
MNG INVESTMENTS LIMITED is an dissolved private limited company with number 02718766. It was incorporated 31 years, 10 months, 30 days ago, on 29 May 1992 and it was dissolved 2 years, 15 days ago, on 13 April 2022. The company address is 1 More London Place, London, SE1 2AF.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 13 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Resolution
Date: 29 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 29 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-29
New address: 1 More London Place London SE1 2AF
Old address: Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Move registers to sail company with new address
Date: 28 Sep 2021
Category: Address
Type: AD03
New address: Lower Ground Floor One George Yard London EC3V 9DF
Documents
Change sail address company with new address
Date: 28 Sep 2021
Category: Address
Type: AD02
New address: Lower Ground Floor One George Yard London EC3V 9DF
Documents
Confirmation statement with updates
Date: 01 Jun 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Accounts with accounts type dormant
Date: 09 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 01 Jun 2020
Action Date: 23 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Lonmin Limited
Change date: 2019-08-23
Documents
Confirmation statement with updates
Date: 29 May 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Change to a person with significant control
Date: 17 Feb 2020
Action Date: 27 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-08-27
Psc name: Lonmin Public Limited Company
Documents
Change person director company with change date
Date: 19 Sep 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charl Keyter
Change date: 2019-08-01
Documents
Appoint person secretary company with name date
Date: 16 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-09-01
Officer name: Lerato Matlosa
Documents
Termination secretary company with name termination date
Date: 16 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-08-31
Officer name: the African Investment Trust Limited
Documents
Termination director company with name termination date
Date: 16 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Seema Kamboj
Termination date: 2019-08-31
Documents
Change account reference date company current extended
Date: 16 Sep 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-16
New address: Lower Ground Floor One George Yard London EC3V 9DF
Old address: Connaught House 5th Floor 1-3 Mount Street London W1K 3NB United Kingdom
Documents
Appoint person director company with name date
Date: 12 Sep 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bryony Jane Watson
Appointment date: 2019-08-01
Documents
Termination director company with name termination date
Date: 12 Sep 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Annabel Andrew
Termination date: 2019-07-31
Documents
Appoint person director company with name date
Date: 12 Sep 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-01
Officer name: Charl Keyter
Documents
Accounts with accounts type dormant
Date: 04 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 11 Jun 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Accounts with accounts type dormant
Date: 26 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 29 May 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Notification of a person with significant control
Date: 05 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Lonmin Public Limited Company
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-10-05
Documents
Accounts with accounts type dormant
Date: 10 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change corporate secretary company with change date
Date: 27 Jun 2017
Action Date: 03 Apr 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-04-03
Officer name: The African Investment Trust Limited
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2017
Action Date: 07 Apr 2017
Category: Address
Type: AD01
Old address: 4 Grosvenor Place London SW1X 7YL
Change date: 2017-04-07
New address: Connaught House 5th Floor 1-3 Mount Street London W1K 3NB
Documents
Appoint person director company with name date
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Annabel Andrew
Appointment date: 2016-09-14
Documents
Termination director company with name termination date
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-14
Officer name: John Robert Morrison
Documents
Accounts with accounts type dormant
Date: 08 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Appoint person director company with name date
Date: 15 Jul 2015
Action Date: 03 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Robert Morrison
Appointment date: 2015-07-03
Documents
Accounts with accounts type dormant
Date: 13 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Termination director company with name termination date
Date: 21 Feb 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-31
Officer name: Robin Christian Bellhouse
Documents
Accounts with accounts type dormant
Date: 02 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 29 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-29
Documents
Accounts with accounts type dormant
Date: 20 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 29 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-29
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 29 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-29
Documents
Termination director company with name
Date: 23 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bothwell Mazarura
Documents
Appoint person director company with name
Date: 23 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Seema Kamboj
Documents
Accounts with accounts type dormant
Date: 12 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 29 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-29
Documents
Change person director company with change date
Date: 06 Jun 2011
Action Date: 29 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robin Christian Bellhouse
Change date: 2011-05-29
Documents
Appoint person director company with name
Date: 07 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bothwell Anesu Mazarura
Documents
Accounts with accounts type dormant
Date: 20 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Termination director company with name
Date: 19 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Jarvis
Documents
Accounts with accounts type full
Date: 01 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 29 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-29
Documents
Change corporate secretary company with change date
Date: 09 Jun 2010
Action Date: 29 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: The African Investment Trust Limited
Change date: 2010-05-29
Documents
Accounts with accounts type dormant
Date: 11 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/09; full list of members
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director bradford mills
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 15 Aug 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 06/06/07
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/07; full list of members
Documents
Legacy
Date: 10 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 06/06/07--------- £ si 6224268@1=6224268 £ ic 2/6224270
Documents
Resolution
Date: 27 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 25 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 08 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/06; full list of members
Documents
Accounts with accounts type full
Date: 09 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 06 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 25 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/05; full list of members
Documents
Accounts with accounts type full
Date: 17 Feb 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 08 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/04; full list of members
Documents
Accounts with accounts type full
Date: 21 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 07 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/03; full list of members
Documents
Legacy
Date: 16 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 20 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 19 Nov 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/02; full list of members
Documents
Accounts with accounts type full
Date: 21 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 25 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/01; full list of members
Documents
Legacy
Date: 04 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 14 Dec 2000
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 07 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/00; full list of members
Documents
Legacy
Date: 09 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 10 Jan 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 11 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/99; no change of members
Documents
Legacy
Date: 10 Jun 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 22/03/99 from: 4 grosvenor place london SW1X 7DL
Documents
Some Companies
ABBEY FARM,MALTON,YO17 8SW
Number: | 08419327 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 EVERARD AVENUE,SHEFFIELD,S17 4LZ
Number: | 03912420 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAUTAM HOUSE,RUISLIP MANOR,HA4 6BP
Number: | 07860986 |
Status: | ACTIVE |
Category: | Private Limited Company |
6A LYONS FARM ESTATE, LYONS ROAD,HORSHAM,RH13 0QP
Number: | 08761740 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY THE WALK,BUCKINGHAM,MK18 3AJ
Number: | 09179435 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 6 RUPERT PARK,POYNTON,SK12 1PQ
Number: | 07494446 |
Status: | ACTIVE |
Category: | Private Limited Company |