MANGO RACING LIMITED

Ladybrook, Kenn Ladybrook, Kenn, Devon, EX6 7UH
StatusDISSOLVED
Company No.04932861
CategoryPrivate Limited Company
Incorporated15 Oct 2003
Age20 years, 7 months, 23 days
JurisdictionEngland Wales
Dissolution24 Oct 2023
Years7 months, 14 days

SUMMARY

MANGO RACING LIMITED is an dissolved private limited company with number 04932861. It was incorporated 20 years, 7 months, 23 days ago, on 15 October 2003 and it was dissolved 7 months, 14 days ago, on 24 October 2023. The company address is Ladybrook, Kenn Ladybrook, Kenn, Devon, EX6 7UH.



Company Fillings

Gazette dissolved voluntary

Date: 24 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2023

Action Date: 28 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2022

Action Date: 28 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-28

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2022

Action Date: 04 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alice Mary Roberts

Notification date: 2022-03-04

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2022

Action Date: 04 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-04

Psc name: Libby Grace Roberts

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2022

Action Date: 04 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-04

Psc name: Patrick Jonathon Hugh Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-04

Officer name: Miss Alice Mary Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Jonathon Hugh Roberts

Termination date: 2022-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-04

Officer name: Miss Libby Grace Roberts

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2021

Action Date: 28 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jul 2021

Action Date: 28 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-29

New date: 2020-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2020

Action Date: 29 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 29 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anna Catherine Roberts

Termination date: 2019-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Catherine Roberts

Termination date: 2019-08-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2019

Action Date: 29 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-30

New date: 2018-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2018

Action Date: 30 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2018

Action Date: 30 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Sep 2017

Category: Address

Type: AD02

Old address: C/O Sannerville Chase Ladybrook Kenn Exeter Devon EX6 7UH England

New address: C/O Sannerville Chase Ladybrook Kenn Exeter Devon EX6 7UH

Documents

View document PDF

Move registers to registered office company with new address

Date: 20 Sep 2017

Category: Address

Type: AD04

New address: Ladybrook, Kenn Exeter Devon EX6 7UH

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Sep 2017

Category: Address

Type: AD02

Old address: C/O Sannerville Chase Sannerville Chase Exminster Exeter Devon EX6 8AT

New address: C/O Sannerville Chase Ladybrook Kenn Exeter Devon EX6 7UH

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2017

Action Date: 10 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Patrick Jonathon Hugh Roberts

Change date: 2016-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Resolution

Date: 06 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 23 Nov 2016

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 19 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 15 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2010

Action Date: 15 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Move registers to sail company

Date: 04 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 15 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Patrick Jonathon Hugh Roberts

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anna Catherine Roberts

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Resolution

Date: 11 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2004

Category: Capital

Type: 88(2)R

Description: Ad 15/10/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Resolution

Date: 21 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 15 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CK TALENT MANAGEMENT LIMITED

4TH FLOOR REX HOUSE,LONDON,SW1Y 4PE

Number:11448047
Status:ACTIVE
Category:Private Limited Company

EL BOTELLON LATINO NANCY LIMITED

260-262 HIGH ROAD,LONDON,N15 4AJ

Number:11511629
Status:ACTIVE
Category:Private Limited Company

MPR ACCOUNTING LIMITED

FLAT 75 SYLVESTER HOUSE,LONDON,E8 1ET

Number:11323973
Status:ACTIVE
Category:Private Limited Company

MYWE LTD

4 RYDAL MOUNT,ALDERLEY EDGE,SK9 7RZ

Number:11777056
Status:ACTIVE
Category:Private Limited Company

OPSIS VISUALS LIMITED

COTTON COURT,PRESTON,PR1 3BY

Number:06125642
Status:ACTIVE
Category:Private Limited Company

SWALLOWNEST MINERS' WELFARE SOCIAL CLUB LIMITED

SWALLOWNEST MINERS INSTITUTE ROTHERHAM ROAD,SHEFFIELD,S31 0UR

Number:04600625
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source