- Company Overview for MANOPOLY LIMITED (05853489)
- Filing history for MANOPOLY LIMITED (05853489)
- People for MANOPOLY LIMITED (05853489)
- More for MANOPOLY LIMITED (05853489)
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) |
---|---|---|---|
12 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
27 Sep 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2013 | AD01 | Registered office address changed from 66a Northfields Avenue Northfields Ealing London W19 9RR on 18 March 2013 | |
17 Mar 2013 | AP01 | Appointment of Miss Alina Anghel as a director | |
17 Mar 2013 | TM01 | Termination of appointment of Anne Lomax as a director | |
29 Jul 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
18 May 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
01 Jul 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
01 Jul 2011 | TM02 | Termination of appointment of Nnandi Ofoeme as a secretary | |
30 Jun 2011 | TM02 | Termination of appointment of Nnandi Ofoeme as a secretary | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
10 Jul 2010 | AR01 | Annual return made up to 21 June 2010 with full list of shareholders | |
10 Jul 2010 | CH01 | Director's details changed for Anne Lomax on 28 April 2010 | |
10 Jul 2010 | TM01 | Termination of appointment of Michael Kennedy as a director | |
14 May 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
20 Dec 2009 | AR01 | Annual return made up to 29 October 2009 | |
01 Sep 2009 | 287 | Registered office changed on 01/09/2009 from 55 manor park road harlesden london NW10 4JY | |
07 Apr 2009 | GAZ1 | First Gazette notice for compulsory strike-off |