Advanced company searchLink opens in new window

MANHATTAN ST. JAMES'S LIMITED

Company number 06060195

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)
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