- Company Overview for MANHATTAN ST. JAMES'S LIMITED (06060195)
- Filing history for MANHATTAN ST. JAMES'S LIMITED (06060195)
- People for MANHATTAN ST. JAMES'S LIMITED (06060195)
- Charges for MANHATTAN ST. JAMES'S LIMITED (06060195)
- Insolvency for MANHATTAN ST. JAMES'S LIMITED (06060195)
- More for MANHATTAN ST. JAMES'S LIMITED (06060195)
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) |
---|---|---|---|
09 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Apr 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 February 2020 | |
20 Feb 2020 | AD01 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to C/O Bdo Llp 55 Baker Street London W1U 7EU on 20 February 2020 | |
13 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 February 2019 | |
16 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 3 February 2018 | |
10 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 3 February 2017 | |
02 Mar 2017 | LIQ MISC OC | Court order insolvency:C.O. To remove liquidator | |
02 Mar 2017 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
03 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 3 February 2016 | |
30 Mar 2016 | TM02 | Termination of appointment of Annu Dhillon as a secretary on 17 February 2014 | |
24 Jul 2015 | TM01 | Termination of appointment of Superna Sethi as a director on 8 July 2015 | |
02 Mar 2015 | LIQ MISC | Insolvency:form 2.40B - notice of appointment of replacement/additional administrator | |
02 Mar 2015 | LIQ MISC | Insolvency:form 2.40B - notice of appointmetn of replacement/additional administrator | |
02 Mar 2015 | LIQ MISC | Insolvency:form 2.39B - notice of vacation of office by administrator | |
18 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2015 | 2.24B | Administrator's progress report to 6 February 2015 | |
04 Feb 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
09 Sep 2014 | 2.24B | Administrator's progress report to 6 August 2014 | |
23 Apr 2014 | 2.23B | Result of meeting of creditors | |
02 Apr 2014 | 2.17B | Statement of administrator's proposal | |
26 Mar 2014 | 2.16B | Statement of affairs with form 2.14B | |
14 Feb 2014 | AD01 | Registered office address changed from 4 Green Street London W1K 6RW on 14 February 2014 | |
13 Feb 2014 | 2.12B | Appointment of an administrator | |
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |