- Company Overview for MANIA GROUP HOLDINGS LIMITED (05548329)
- Filing history for MANIA GROUP HOLDINGS LIMITED (05548329)
- People for MANIA GROUP HOLDINGS LIMITED (05548329)
- Charges for MANIA GROUP HOLDINGS LIMITED (05548329)
- More for MANIA GROUP HOLDINGS LIMITED (05548329)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2018 | TM01 | Termination of appointment of Pamela Mary Vandome as a director on 1 January 2018 | |
02 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2017 | DS01 | Application to strike the company off the register | |
27 Oct 2017 | SH20 | Statement by Directors | |
27 Oct 2017 | SH19 |
Statement of capital on 27 October 2017
|
|
27 Oct 2017 | CAP-SS | Solvency Statement dated 27/10/17 | |
27 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2017 | AP01 | Appointment of Mrs Kelley Kathryn Fox as a director on 11 May 2017 | |
05 Sep 2017 | TM01 | Termination of appointment of William Torbik as a director on 11 May 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 30 August 2017 with no updates | |
03 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
03 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 Nov 2015 | AP01 | Appointment of Mr. William Torbik as a director on 1 November 2015 | |
20 Nov 2015 | TM01 | Termination of appointment of Yves Christian Rogivue as a director on 1 November 2015 | |
08 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
01 Oct 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
08 Jun 2015 | AD01 | Registered office address changed from One Cranmore Cranmore Drive Shirley Solihull West Midlands B90 4RZ to 5 Cranbrook Way Shirley Solihull West Midlands B90 4GT on 8 June 2015 | |
26 Mar 2015 | TM01 | Termination of appointment of Joseph Busky as a director on 6 March 2015 | |
13 Oct 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
13 Oct 2014 | AD01 | Registered office address changed from 6 Elstree Way Borehamwood Hertfordshire WD6 1SA to One Cranmore Cranmore Drive Shirley Solihull West Midlands B90 4RZ on 13 October 2014 | |
08 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
20 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
|