Colchester
Essex
CO4 0DQ
Director Name | Mrs Mandeep Mahil |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(same day as company formation) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth Villa 12 Beehive Lane Chelmsford Essex CM2 9SX |
Director Name | Mr Aaron Robert Wymark |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(same day as company formation) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth Villa 12 Beehive Lane Chelmsford Essex CM2 9SX |
Website | www.mango-pie.com |
---|---|
Email address | [email protected] |
Telephone | 01206 243400 |
Telephone region | Colchester |
Registered Address | North Colchester Business Centre 340 The Crescent Colchester CO4 9AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Aaron Wymark 50.00% Ordinary |
---|---|
50 at £1 | Mandeep Mahil 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
30 October 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
6 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
5 November 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
27 December 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
7 October 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
11 September 2019 | Registered office address changed from 26B Hythe Quay Unit 1 First Floor Colchester CO2 8JB England to North Colchester Business Centre 340 the Crescent Colchester CO4 9AD on 11 September 2019 (1 page) |
11 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
26 September 2018 | Registered office address changed from Elizabeth Villa 12 Beehive Lane Chelmsford Essex CM2 9SX to 26B Hythe Quay Unit 1 First Floor Colchester CO2 8JB on 26 September 2018 (1 page) |
26 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
30 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
8 January 2018 | Termination of appointment of Aaron Robert Wymark as a director on 13 September 2017 (1 page) |
8 January 2018 | Termination of appointment of Mandeep Mahil as a director on 13 September 2017 (1 page) |
8 January 2018 | Termination of appointment of Mandeep Mahil as a director on 13 September 2017 (1 page) |
8 January 2018 | Termination of appointment of Aaron Robert Wymark as a director on 13 September 2017 (1 page) |
25 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
25 September 2017 | Cessation of Mandeep Mahil as a person with significant control on 13 September 2017 (1 page) |
25 September 2017 | Cessation of Mandeep Mahil as a person with significant control on 13 September 2017 (1 page) |
25 September 2017 | Notification of Zoe Alexis Julia Wymark as a person with significant control on 13 September 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
25 September 2017 | Cessation of Aaron Robert Wymark as a person with significant control on 13 September 2017 (1 page) |
25 September 2017 | Cessation of Aaron Robert Wymark as a person with significant control on 13 September 2017 (1 page) |
25 September 2017 | Notification of Zoe Alexis Julia Wymark as a person with significant control on 13 September 2017 (2 pages) |
13 September 2017 | Appointment of Ms Zoe Alexis Julia Wymark as a director on 13 September 2017 (2 pages) |
13 September 2017 | Appointment of Ms Zoe Alexis Julia Wymark as a director on 13 September 2017 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
20 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
17 June 2016 | Micro company accounts made up to 30 September 2015 (4 pages) |
17 June 2016 | Micro company accounts made up to 30 September 2015 (4 pages) |
12 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
9 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
9 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
19 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
13 September 2013 | Incorporation
|
13 September 2013 | Incorporation
|