Advanced company searchLink opens in new window

MANAGEMANTE LIMITED

Company number 04139235

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2009 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
15 Jul 2009 288a Secretary appointed elisa biganzoli
15 Jul 2009 288b Appointment Terminated Secretary hinton newman & co accountants
15 Jul 2009 287 Registered office changed on 15/07/2009 from hinton newman suite 22 willesden lane kilburn london NW6 7SS
15 Jul 2009 AC92 Restoration by order of the court
25 Sep 2007 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jun 2007 GAZ1 First Gazette notice for compulsory strike-off
03 May 2006 AA Total exemption full accounts made up to 31 January 2005
24 Apr 2006 288a New secretary appointed
24 Apr 2006 288b Secretary resigned
24 Apr 2006 287 Registered office changed on 24/04/06 from: 788-790 finchley road london NW11 7TJ
05 Jan 2006 363s Return made up to 28/12/05; full list of members
31 Mar 2005 287 Registered office changed on 31/03/05 from: 111 colindale avenue colindale london NW9 5HB
30 Mar 2005 288a New secretary appointed
21 Mar 2005 288b Secretary resigned
12 Jan 2005 363s Return made up to 28/12/04; full list of members
04 Jan 2005 AA Accounts made up to 31 January 2004