MANGO STUDIO LIMITED

58 Sherborne Street, Birmingham, B16 8FR, England
StatusDISSOLVED
Company No.09901331
CategoryPrivate Limited Company
Incorporated03 Dec 2015
Age8 years, 5 months, 18 days
JurisdictionEngland Wales
Dissolution19 Nov 2019
Years4 years, 6 months, 2 days

SUMMARY

MANGO STUDIO LIMITED is an dissolved private limited company with number 09901331. It was incorporated 8 years, 5 months, 18 days ago, on 03 December 2015 and it was dissolved 4 years, 6 months, 2 days ago, on 19 November 2019. The company address is 58 Sherborne Street, Birmingham, B16 8FR, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 58 Sherborne Street Birmingham B16 8FR

Change date: 2019-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-04

Officer name: Mr Jatinder Singh

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: El Irving

Termination date: 2019-06-04

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2019

Action Date: 04 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-04

Psc name: El Irving

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr El Irving

Change date: 2018-10-02

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr El Irving

Change date: 2018-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

Old address: Flat 3 35 Upton Park Slough SL1 2DA England

New address: 20-22 Wenlock Road London N1 7GU

Change date: 2018-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2017

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Erik Seth Irving

Change date: 2017-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlie Graves

Termination date: 2017-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charlie Graves

Appointment date: 2017-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Address

Type: AD01

Old address: 35 Firs Avenue London N11 3NE United Kingdom

New address: Flat 3 35 Upton Park Slough SL1 2DA

Change date: 2015-12-21

Documents

View document PDF

Incorporation company

Date: 03 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & B SQE CONSULTANTS LIMITED

SMITH & WALLACE & CO CHARTERED ACCOUNTANTS,KILMARNOCK,KA1 5LA

Number:SC410713
Status:ACTIVE
Category:Private Limited Company

BARTON HOMECARE SERVICES LIMITED

4 REDHEUGHS RIGG REDHEUGHS RIGG,EDINBURGH,EH12 9DQ

Number:SC558178
Status:ACTIVE
Category:Private Limited Company

BOUNDLESS CAPITAL LIMITED

1 FLEET PLACE,LONDON,EC4M 7WS

Number:11638611
Status:ACTIVE
Category:Private Limited Company

D RATTANAKONE PROFESSIONAL SERVICES LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11110080
Status:ACTIVE
Category:Private Limited Company

GRANVILLES OLD FASHIONED SWEET SHOP LIMITED

10 LADBROOK CLOSE,IPSWICH,IP7 6LD

Number:06811863
Status:ACTIVE
Category:Private Limited Company

POLING PROJECT LP

SUITE 3093,ST ANDREWS,KY16 9UR

Number:SL030195
Status:ACTIVE
Category:Limited Partnership

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