- Company Overview for MANOREX LIMITED (03158666)
- Filing history for MANOREX LIMITED (03158666)
- People for MANOREX LIMITED (03158666)
- More for MANOREX LIMITED (03158666)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2021 | DS01 | Application to strike the company off the register | |
11 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
14 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
15 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Apr 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
18 Dec 2014 | TM01 | Termination of appointment of Rene Sigrist as a director on 10 November 2014 | |
18 Dec 2014 | AP01 | Appointment of Mr Alexander Breuer as a director on 10 November 2014 | |
28 Oct 2014 | AP04 | Appointment of Kingsley Secretaries Limited as a secretary on 10 September 2014 | |
28 Oct 2014 | TM01 | Termination of appointment of Kingsley Secretaries Limited as a director on 10 September 2014 | |
10 Sep 2014 | AP02 | Appointment of Kingsley Secretaries Limited as a director on 10 September 2014 | |
10 Sep 2014 | TM02 | Termination of appointment of Ashdown Secretaries Limited as a secretary on 10 September 2014 | |
10 Sep 2014 | AD01 | Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW to Second Floor De Burgh House Market Road Wickford Essex SS12 0FD on 10 September 2014 | |
18 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Feb 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
|