MANGO STUDIO LIMITED
Status | DISSOLVED |
Company No. | 09901331 |
Category | Private Limited Company |
Incorporated | 03 Dec 2015 |
Age | 8 years, 5 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 19 Nov 2019 |
Years | 4 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
Dissolution application strike off company
Date: 23 Aug 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |
SUITE 3093,ST ANDREWS,KY16 9UR
Number: | SL030195 |
Status: | ACTIVE |
Category: | Limited Partnership |