Download leads from Nexok and grow your business. Find out more

E-Mango.com Limited

Documents

Total Documents133
Total Pages362

Filing History

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