Advanced company searchLink opens in new window

MANIA GROUP HOLDINGS LIMITED

Company number 05548329

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)
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
  • GBP 1
27 Oct 2017 CAP-SS Solvency Statement dated 27/10/17
27 Oct 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 166,100
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
  • GBP 166,100
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
  • GBP 166,100