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

Little Mango Ltd

Documents

Total Documents64
Total Pages176

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off
23 October 2018First Gazette notice for voluntary strike-off
15 October 2018Application to strike the company off the register
28 September 2018Confirmation statement made on 14 September 2018 with no updates
15 June 2018Micro company accounts made up to 30 September 2017
25 September 2017Confirmation statement made on 14 September 2017 with no updates
25 September 2017Confirmation statement made on 14 September 2017 with no updates
29 June 2017Micro company accounts made up to 30 September 2016
29 June 2017Micro company accounts made up to 30 September 2016
18 September 2016Confirmation statement made on 14 September 2016 with updates
18 September 2016Confirmation statement made on 14 September 2016 with updates
28 June 2016Total exemption small company accounts made up to 30 September 2015
28 June 2016Total exemption small company accounts made up to 30 September 2015
19 September 2015Director's details changed for Mr Alpesh Gajera on 1 November 2014
19 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 10
19 September 2015Director's details changed for Mr Alpesh Gajera on 1 November 2014
19 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 10
19 September 2015Director's details changed for Mr Alpesh Gajera on 1 November 2014
9 May 2015Total exemption small company accounts made up to 30 September 2014
9 May 2015Total exemption small company accounts made up to 30 September 2014
5 October 2014Registered office address changed from 203a Fullwell Avenue Ilford Essex IG5 0RA England to 203a Fullwell Avenue Ilford Essex IG5 0RA on 5 October 2014
5 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 10
5 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 10
5 October 2014Registered office address changed from 203a Fullwell Avenue Ilford Essex IG5 0RA England to 203a Fullwell Avenue Ilford Essex IG5 0RA on 5 October 2014
5 October 2014Registered office address changed from 11 Fortinbras Way Chelmsford CM2 9JA United Kingdom to 203a Fullwell Avenue Ilford Essex IG5 0RA on 5 October 2014
5 October 2014Registered office address changed from 11 Fortinbras Way Chelmsford CM2 9JA United Kingdom to 203a Fullwell Avenue Ilford Essex IG5 0RA on 5 October 2014
5 October 2014Registered office address changed from 203a Fullwell Avenue Ilford Essex IG5 0RA England to 203a Fullwell Avenue Ilford Essex IG5 0RA on 5 October 2014
5 October 2014Registered office address changed from 11 Fortinbras Way Chelmsford CM2 9JA United Kingdom to 203a Fullwell Avenue Ilford Essex IG5 0RA on 5 October 2014
23 June 2014Total exemption small company accounts made up to 30 September 2013
23 June 2014Total exemption small company accounts made up to 30 September 2013
24 April 2014Appointment of Mr Alpesh Gajera as a director
24 April 2014Termination of appointment of Anandi Gajera as a director
24 April 2014Termination of appointment of Anandi Gajera as a director
24 April 2014Appointment of Mr Alpesh Gajera as a director
9 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 10
9 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 10
9 June 2013Total exemption small company accounts made up to 30 September 2012
9 June 2013Total exemption small company accounts made up to 30 September 2012
8 February 2013Director's details changed for Mrs Anandi Gajera on 1 February 2013
8 February 2013Director's details changed for Mrs Anandi Gajera on 1 February 2013
8 February 2013Termination of appointment of Anandi Gajera as a director
8 February 2013Director's details changed for Mrs Anandi Gajera on 1 February 2013
8 February 2013Appointment of Mrs Anandi Gajera as a director
8 February 2013Director's details changed for Mr Alpesh Gajera on 1 February 2013
8 February 2013Director's details changed for Mr Alpesh Gajera on 1 February 2013
8 February 2013Termination of appointment of Anandi Gajera as a director
8 February 2013Director's details changed for Mr Alpesh Gajera on 1 February 2013
8 February 2013Appointment of Mrs Anandi Gajera as a director
28 October 2012Annual return made up to 14 September 2012 with a full list of shareholders
28 October 2012Annual return made up to 14 September 2012 with a full list of shareholders
27 October 2012Registered office address changed from C/O 11 Fortinbras Way 11 Fortinbras Way Chelmsford CM2 9JA United Kingdom on 27 October 2012
27 October 2012Registered office address changed from C/O 11 Fortinbras Way 11 Fortinbras Way Chelmsford CM2 9JA United Kingdom on 27 October 2012
27 October 2012Registered office address changed from 11 Fortinbras Way Chelmsford Essex CM2 9JA United Kingdom on 27 October 2012
27 October 2012Registered office address changed from 55B Wellesley Road Ilford Essex IG1 4JZ England on 27 October 2012
27 October 2012Registered office address changed from 55B Wellesley Road Ilford Essex IG1 4JZ England on 27 October 2012
27 October 2012Registered office address changed from 11 Fortinbras Way Chelmsford Essex CM2 9JA United Kingdom on 27 October 2012
7 August 2012Termination of appointment of Shaileshkumar Gajera as a director
7 August 2012Termination of appointment of Shaileshkumar Gajera as a director
5 August 2012Appointment of Mr Alpesh Gajera as a director
5 August 2012Appointment of Mr Alpesh Gajera as a director
22 June 2012Company name changed kvg technologies LIMITED\certificate issued on 22/06/12
  • RES15 ‐ Change company name resolution on 2012-06-21
  • NM01 ‐ Change of name by resolution
22 June 2012Company name changed kvg technologies LIMITED\certificate issued on 22/06/12
  • RES15 ‐ Change company name resolution on 2012-06-21
  • NM01 ‐ Change of name by resolution
14 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
14 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing