MANGO RACING LIMITED
Status | DISSOLVED |
Company No. | 04932861 |
Category | Private Limited Company |
Incorporated | 15 Oct 2003 |
Age | 20 years, 7 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 24 Oct 2023 |
Years | 7 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
Dissolution application strike off company
Date: 26 Jul 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 06 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 23 Nov 2016
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 04 Mar 2010
Category: Address
Type: AD03
Documents
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
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
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
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
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/08; full list of members
Documents
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
Legacy
Date: 15 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/07; full list of members
Documents
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
Resolution
Date: 11 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/06; full list of members
Documents
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
Legacy
Date: 20 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/05; full list of members
Documents
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
Legacy
Date: 21 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/04; full list of members
Documents
Legacy
Date: 11 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 15/10/03--------- £ si 99@1=99 £ ic 1/100
Documents
Resolution
Date: 21 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
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 |
FLAT 75 SYLVESTER HOUSE,LONDON,E8 1ET
Number: | 11323973 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 RYDAL MOUNT,ALDERLEY EDGE,SK9 7RZ
Number: | 11777056 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |