MANGOWEB UK LTD

85 Great Portland Street 85 Great Portland Street, London, W1W 7LT
StatusDISSOLVED
Company No.10205867
CategoryPrivate Limited Company
Incorporated31 May 2016
Age8 years, 1 day
JurisdictionEngland Wales
Dissolution31 Oct 2023
Years7 months, 1 day

SUMMARY

MANGOWEB UK LTD is an dissolved private limited company with number 10205867. It was incorporated 8 years, 1 day ago, on 31 May 2016 and it was dissolved 7 months, 1 day ago, on 31 October 2023. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT.



Company Fillings

Gazette dissolved voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Address

Type: AD01

New address: 85 Great Portland Street First Floor London W1W 7LT

Old address: PO Box 4385 10205867 - Companies House Default Address Cardiff CF14 8LH

Change date: 2023-03-27

Documents

View document PDF

Default companies house registered office address applied

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Address

Type: RP05

Change date: 2023-01-11

Default address: PO Box 4385, 10205867 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Filip Celadnik

Change date: 2019-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2019

Action Date: 02 May 2019

Category: Address

Type: AD01

Change date: 2019-05-02

New address: 85 Great Portland Street London W1W 7LT

Old address: First Central 200, 6th Floor 2 Lakeside Drive London NW10 7FQ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-13

New address: First Central 200, 6th Floor 2 Lakeside Drive London NW10 7FQ

Old address: First Central 200 6th Floor 2 Park Royal London NW10 7FQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-11

New address: First Central 200 6th Floor 2 Park Royal London NW10 7FQ

Old address: 85 Great Portland Street London W1W 7LT

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Filip Celadnik

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Filip Celadnik

Appointment date: 2017-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ondrej Rafaj

Termination date: 2017-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Address

Type: AD01

New address: 85 Great Portland Street London W1W 7LT

Change date: 2017-08-08

Old address: 71 Avondale Avenue London Greater London EN4 8NB England

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jan Sladek

Appointment date: 2017-04-05

Documents

View document PDF

Incorporation company

Date: 31 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

52 WALTERTON ROAD LIMITED

52B WALTERTON ROAD,LONDON,W9 3PJ

Number:10481297
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CRISU BUILDING PROJECTS LIMITED

20 NEWCOURT STREET,LONDON,NW8 7AA

Number:11253984
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INDERJIT LTD

2 POOL VIEW,TELFORD,TF4 2ND

Number:11086138
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MRS HUDSON'S COFFEE CO LTD

1 MERKLAND ROAD EAST,ABERDEEN,AB24 5PS

Number:SC555556
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PARAGON LEGAL SERVICES LIMITED

DALTON HOUSE,LONDON,SW19 2RR

Number:03885732
Status:ACTIVE
Category:Private Limited Company

SHOHIL PATEL LIMITED

SUITE 37/38 MARSHALL HOUSE,MORDEN,SM4 6RW

Number:07795748
Status:ACTIVE
Category:Private Limited Company

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