Advanced company searchLink opens in new window

MANBAGS R US LIMITED

Company number 05635918

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)
17 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2011 DS01 Application to strike the company off the register
11 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-05
11 Mar 2010 CONNOT Change of name notice
29 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
28 Jan 2010 TM01 Termination of appointment of Kyriacos Petrou as a director
28 Jan 2010 TM02 Termination of appointment of Mark Bassford as a secretary
19 Jan 2010 AR01 Annual return made up to 24 November 2009 with full list of shareholders
Statement of capital on 2010-01-19
  • GBP 90
19 Jan 2010 CH01 Director's details changed for Christopher Anthony Bugden on 23 November 2009
19 Jan 2010 CH01 Director's details changed for Mark Philip Bassford on 23 November 2009
19 Jan 2010 CH01 Director's details changed for Kyriacos Petrou on 23 November 2009
22 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
25 Nov 2008 363a Return made up to 24/11/08; full list of members
25 Nov 2008 288c Director and Secretary's Change of Particulars / mark bassford / 01/08/2008 / Nationality was: other, now: british; HouseName/Number was: , now: 50; Street was: 36 milner road, now: palmerston road; Area was: wimbledon, now: ; Post Code was: SW19 3AA, now: SW19 1PQ; Country was: , now: united kingdom
19 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
16 Jan 2008 363a Return made up to 24/11/07; full list of members
10 May 2007 AA Total exemption small company accounts made up to 30 April 2006
10 May 2007 225 Accounting reference date shortened from 30/11/06 to 30/04/06
28 Dec 2006 363s Return made up to 24/11/06; full list of members
28 Dec 2006 363(288) Director's particulars changed
28 Dec 2006 363(287) Registered office changed on 28/12/06
21 Aug 2006 288c Secretary's particulars changed;director's particulars changed
28 Feb 2006 288a New director appointed
22 Feb 2006 287 Registered office changed on 22/02/06 from: kemp house 152-160 city road london EC1V 2NX