- Company Overview for MANSWISH LIMITED (01338562)
- Filing history for MANSWISH LIMITED (01338562)
- People for MANSWISH LIMITED (01338562)
- More for MANSWISH LIMITED (01338562)
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) |
---|---|---|---|
10 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2023 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
04 Aug 2023 | PSC02 | Notification of Century Trading Limited as a person with significant control on 2 July 2023 | |
03 Aug 2023 | PSC07 | Cessation of Century Trading Limited as a person with significant control on 1 July 2023 | |
02 Aug 2023 | PSC01 | Notification of David Chapman as a person with significant control on 1 July 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with updates | |
31 Jul 2023 | AP01 | Appointment of Mr David Chapman as a director on 1 July 2023 | |
08 May 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
11 May 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
30 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
02 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
27 Dec 2018 | CS01 | Confirmation statement made on 25 December 2018 with updates | |
28 Nov 2018 | CH03 | Secretary's details changed for Mr James Maurice Richards on 28 November 2018 | |
28 Nov 2018 | CH01 | Director's details changed for Mr James Maurice Richards on 28 November 2018 | |
28 Nov 2018 | CH01 | Director's details changed for Mr Michael James Chapman on 28 November 2018 | |
06 Nov 2018 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
14 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
27 Dec 2017 | CS01 | Confirmation statement made on 25 December 2017 with updates | |
05 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 25 December 2016 with updates |