Total Documents | 133 |
---|
Total Pages | 362 |
---|
28 December 2023 | Micro company accounts made up to 31 March 2023 |
---|---|
1 November 2023 | Compulsory strike-off action has been discontinued |
31 October 2023 | First Gazette notice for compulsory strike-off |
26 October 2023 | Termination of appointment of Emango Limited as a director on 24 August 2021 |
26 October 2023 | Confirmation statement made on 9 August 2023 with no updates |
29 December 2022 | Micro company accounts made up to 31 March 2022 |
2 October 2022 | Confirmation statement made on 9 August 2022 with no updates |
14 June 2022 | Registered office address changed from 876 Christchurch Road Bournemouth BH7 6DJ England to Hello House Somerford Road Christchurch BH23 3PY on 14 June 2022 |
29 December 2021 | Micro company accounts made up to 31 March 2021 |
18 October 2021 | Notification of Kimcell Limited as a person with significant control on 31 March 2021 |
18 October 2021 | Confirmation statement made on 9 August 2021 with updates |
26 March 2021 | Micro company accounts made up to 31 March 2020 |
9 November 2020 | Registered office address changed from 872 Christchurch Road Bournemouth BH7 6DJ England to 876 Christchurch Road Bournemouth BH7 6DJ on 9 November 2020 |
9 November 2020 | Confirmation statement made on 9 August 2020 with no updates |
25 June 2020 | Registered office address changed from 72 Norwich Avenue West Bournemouth Dorset BH2 6AW to 872 Christchurch Road Bournemouth BH7 6DJ on 25 June 2020 |
27 December 2019 | Micro company accounts made up to 31 March 2019 |
25 December 2019 | Compulsory strike-off action has been discontinued |
24 December 2019 | Confirmation statement made on 9 August 2019 with no updates |
29 October 2019 | First Gazette notice for compulsory strike-off |
29 December 2018 | Micro company accounts made up to 31 March 2018 |
13 September 2018 | Confirmation statement made on 9 August 2018 with no updates |
6 February 2018 | Micro company accounts made up to 31 March 2017 |
18 October 2017 | Confirmation statement made on 9 August 2017 with no updates |
18 October 2017 | Confirmation statement made on 9 August 2017 with no updates |
12 January 2017 | Accounts for a dormant company made up to 31 March 2016 |
12 January 2017 | Accounts for a dormant company made up to 31 March 2016 |
13 October 2016 | Confirmation statement made on 9 August 2016 with updates |
13 October 2016 | Confirmation statement made on 9 August 2016 with updates |
11 January 2016 | Accounts for a dormant company made up to 31 March 2015 |
11 January 2016 | Accounts for a dormant company made up to 31 March 2015 |
1 December 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
14 January 2015 | Accounts for a dormant company made up to 31 March 2014 |
14 January 2015 | Accounts for a dormant company made up to 31 March 2014 |
7 January 2015 | Compulsory strike-off action has been discontinued |
7 January 2015 | Compulsory strike-off action has been discontinued |
6 January 2015 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
9 December 2014 | First Gazette notice for compulsory strike-off |
9 December 2014 | First Gazette notice for compulsory strike-off |
7 January 2014 | Accounts for a dormant company made up to 31 March 2013 |
7 January 2014 | Accounts for a dormant company made up to 31 March 2013 |
30 December 2013 | Appointment of Mr Gordon Fong as a director |
30 December 2013 | Appointment of Mr Gordon Fong as a director |
12 November 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 |
6 November 2012 | Annual return made up to 9 August 2012 with a full list of shareholders |
6 November 2012 | Annual return made up to 9 August 2012 with a full list of shareholders |
6 November 2012 | Annual return made up to 9 August 2012 with a full list of shareholders |
11 January 2012 | Accounts for a dormant company made up to 31 March 2011 |
11 January 2012 | Accounts for a dormant company made up to 31 March 2011 |
11 November 2011 | Annual return made up to 9 August 2011 with a full list of shareholders |
11 November 2011 | Director's details changed for Nuntius Limited on 1 April 2010 |
11 November 2011 | Annual return made up to 9 August 2011 with a full list of shareholders |
11 November 2011 | Director's details changed for Nuntius Limited on 1 April 2010 |
11 November 2011 | Annual return made up to 9 August 2011 with a full list of shareholders |
11 November 2011 | Director's details changed for Nuntius Limited on 1 April 2010 |
10 November 2011 | Termination of appointment of James Stannard as a secretary |
10 November 2011 | Termination of appointment of James Stannard as a secretary |
2 November 2011 | Registered office address changed from Lloyds Bank Chambers 4 Salisbury Street, Amesbury Salisbury Wiltshire SP4 7HD on 2 November 2011 |
2 November 2011 | Registered office address changed from Lloyds Bank Chambers 4 Salisbury Street, Amesbury Salisbury Wiltshire SP4 7HD on 2 November 2011 |
2 November 2011 | Registered office address changed from Lloyds Bank Chambers 4 Salisbury Street, Amesbury Salisbury Wiltshire SP4 7HD on 2 November 2011 |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 |
21 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders |
21 September 2010 | Director's details changed for Nuntius Limited on 9 August 2010 |
21 September 2010 | Director's details changed for Nuntius Limited on 9 August 2010 |
21 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders |
21 September 2010 | Director's details changed for Nuntius Limited on 9 August 2010 |
21 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 |
7 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders |
7 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders |
7 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 |
29 September 2008 | Return made up to 09/08/08; full list of members |
29 September 2008 | Return made up to 09/08/08; full list of members |
31 March 2008 | Accounts for a dormant company made up to 31 March 2007 |
31 March 2008 | Accounts for a dormant company made up to 31 March 2007 |
12 September 2007 | Return made up to 09/08/07; full list of members |
12 September 2007 | Return made up to 09/08/07; full list of members |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 |
27 September 2006 | Return made up to 09/08/06; full list of members |
27 September 2006 | Return made up to 09/08/06; full list of members |
28 June 2006 | Company name changed emango LIMITED\certificate issued on 28/06/06 |
28 June 2006 | Company name changed emango LIMITED\certificate issued on 28/06/06 |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 |
11 August 2005 | Return made up to 09/08/05; full list of members |
11 August 2005 | Return made up to 09/08/05; full list of members |
6 December 2004 | Accounts for a dormant company made up to 31 March 2004 |
6 December 2004 | Accounts for a dormant company made up to 31 March 2004 |
1 September 2004 | Return made up to 09/08/04; full list of members |
1 September 2004 | Return made up to 09/08/04; full list of members |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 |
19 September 2003 | Return made up to 09/08/03; full list of members |
19 September 2003 | Return made up to 09/08/03; full list of members |
4 April 2003 | Return made up to 09/08/02; full list of members |
4 April 2003 | Return made up to 09/08/02; full list of members |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 |
27 November 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 |
27 November 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 |
2 July 2002 | Accounts for a dormant company made up to 31 August 2001 |
2 July 2002 | Accounts for a dormant company made up to 31 August 2001 |
30 April 2002 | Return made up to 09/08/01; full list of members |
30 April 2002 | Return made up to 09/08/01; full list of members |
28 August 2001 | Accounts for a dormant company made up to 31 August 2000 |
28 August 2001 | Accounts for a dormant company made up to 31 August 2000 |
15 December 2000 | Return made up to 09/08/00; full list of members |
15 December 2000 | Return made up to 09/08/00; full list of members |
15 May 2000 | New secretary appointed |
15 May 2000 | New secretary appointed |
14 April 2000 | Registered office changed on 14/04/00 from: lloyds bank chambers 4 salisbury street amesbury salisbury wiltshire SP4 7HD |
14 April 2000 | New director appointed |
14 April 2000 | Registered office changed on 14/04/00 from: lloyds bank chambers 4 salisbury street amesbury salisbury wiltshire SP4 7HD |
14 April 2000 | New director appointed |
12 April 2000 | Secretary resigned |
12 April 2000 | Secretary resigned |
12 April 2000 | Director resigned |
12 April 2000 | Director resigned |
15 December 1999 | Registered office changed on 15/12/99 from: 16 saint john street london EC1M 4NT |
15 December 1999 | Registered office changed on 15/12/99 from: 16 saint john street london EC1M 4NT |
9 August 1999 | Incorporation |
9 August 1999 | Incorporation |