Advanced company searchLink opens in new window

MANFRAME LIMITED

Company number 05011786

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)
10 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2011 DS01 Application to strike the company off the register
06 Dec 2011 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom on 6 December 2011
23 Sep 2011 AD01 Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 23 September 2011
30 Jun 2011 AA Total exemption small company accounts made up to 30 June 2010
26 Jan 2011 CH01 Director's details changed for Mr Andrew Moray Stuart on 1 January 2011
10 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
Statement of capital on 2011-01-10
  • GBP 1,000
23 Sep 2010 CH01 Director's details changed for Mr Andrew Moray Stuart on 23 September 2010
12 Apr 2010 AA Accounts for a small company made up to 30 June 2009
13 Jan 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
29 Jul 2009 288a Director appointed mr andrew moray stuart
29 Jul 2009 288b Appointment Terminated Director john hunt
06 May 2009 AA Accounts for a small company made up to 30 June 2008
12 Feb 2009 288c Director's Change of Particulars / john hunt / 12/02/2009 / Middle Name/s was: robert montagu wortley, now: robert montagu stuart wortley; HouseName/Number was: , now: apartment 717; Street was: apartment 717, al arta 1,, now: A1 arta 1,; Area was: the greens, po box 500462, now: the greens,; Post Town was: dubai, now: po box 500462; Region was: ,
06 Feb 2009 288b Appointment Terminated Secretary focus secretaries LIMITED
12 Jan 2009 363a Return made up to 09/01/09; full list of members
30 Apr 2008 AA Accounts for a small company made up to 30 June 2007
04 Feb 2008 363a Return made up to 09/01/08; full list of members
08 Jan 2008 288c Secretary's particulars changed
25 Jul 2007 AA Accounts for a small company made up to 30 June 2006
29 Jun 2007 287 Registered office changed on 29/06/07 from: 29-30 margaret street london W1W 8SA
27 Jun 2007 288a New director appointed
07 Jun 2007 288b Director resigned
07 Jun 2007 288b Secretary resigned