Advanced company searchLink opens in new window

MANGOLD SERVICES LIMITED

Company number 02798273

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2018 DS01 Application to strike the company off the register
03 Apr 2018 TM02 Termination of appointment of Lionel Harvey Zeltser as a secretary on 30 March 2018
03 Jul 2017 PSC01 Notification of Alan Irving Goldman as a person with significant control on 6 April 2016
03 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with updates
17 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
28 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
18 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
17 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
04 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
23 Nov 2011 AA Accounts for a dormant company made up to 31 December 2010
18 Nov 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
10 Nov 2011 DS02 Withdraw the company strike off application
16 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2011 DS01 Application to strike the company off the register
22 Dec 2010 AD01 Registered office address changed from Heron House 19 Marylebone Road London NW1 5JL on 22 December 2010
11 Oct 2010 CH01 Director's details changed for Mr Alan Irving Goldman on 27 September 2010
08 Oct 2010 CH03 Secretary's details changed for Lionel Harvey Zeltser on 27 September 2010