MAYUNGA ENTERPRISES LTD

104 Fenners Marsh 104 Fenners Marsh, Gravesend, DA12 2JH, United Kingdom
StatusDISSOLVED
Company No.11410025
CategoryPrivate Limited Company
Incorporated12 Jun 2018
Age5 years, 11 months, 19 days
JurisdictionEngland Wales
Dissolution18 Oct 2022
Years1 year, 7 months, 14 days

SUMMARY

MAYUNGA ENTERPRISES LTD is an dissolved private limited company with number 11410025. It was incorporated 5 years, 11 months, 19 days ago, on 12 June 2018 and it was dissolved 1 year, 7 months, 14 days ago, on 18 October 2022. The company address is 104 Fenners Marsh 104 Fenners Marsh, Gravesend, DA12 2JH, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Address

Type: AD01

Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom

New address: 104 Fenners Marsh Culvers Court Gravesend DA12 2JH

Change date: 2020-08-24

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2019

Action Date: 20 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-20

Officer name: Adetoun Blessing Mayunga

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sten Ntekolo-Mayunga

Change date: 2019-07-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-09

Officer name: Mr Sten Ntekolo-Mayunga

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-09

Psc name: Mr Sten Ntekolo-Mayunga

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Adetoun Blessing Mayunga

Appointment date: 2019-02-18

Documents

View document PDF

Resolution

Date: 29 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-12

Psc name: Mr Sten Ntekolo-Mayunga

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-12

Officer name: Mr Sten Ntekolo-Mayunga

Documents

View document PDF

Incorporation company

Date: 12 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEAM UNI COLLEGE LTD

1ST FLOOR,PECKHAM,SE15 1NZ

Number:08796463
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BENSHIMON LIMITED

1ST FLOOR SACKVILLE HOUSE,LONDON,EC3M 6BL

Number:11174323
Status:ACTIVE
Category:Private Limited Company

KOSSOFF'S LTD

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:11338712
Status:ACTIVE
Category:Private Limited Company

LEEK REAL ESTATE (NO 2) LTD

4TH FLOOR TUITION HOUSE 27-37 ST GEORGE'S ROAD,LONDON,SW19 4EU

Number:11871756
Status:ACTIVE
Category:Private Limited Company

MICHAEL JAMES PROPERTIES LIMITED

29 ARBORETUM STREET,NOTTINGHAM,NG1 4JA

Number:10627600
Status:ACTIVE
Category:Private Limited Company

PW EMPLOYMENT LAW LTD

17 BIRLEY STREET,GREATER MANCHESTER,WA12 9UP

Number:09392254
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