- Company Overview for MANHATTAN HOLDING LTD (06178946)
- Filing history for MANHATTAN HOLDING LTD (06178946)
- People for MANHATTAN HOLDING LTD (06178946)
- More for MANHATTAN HOLDING LTD (06178946)
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) |
---|---|---|---|
28 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2019 | DS01 | Application to strike the company off the register | |
08 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
08 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
10 May 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
08 May 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
31 May 2016 | DS02 | Withdraw the company strike off application | |
12 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Apr 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
04 Apr 2016 | DS01 | Application to strike the company off the register | |
24 Mar 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
01 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
05 Dec 2014 | AD01 | Registered office address changed from 145-157 St. John Street Second Floor London EC1 4PW to 22 Wenlock Road London N1 7GU on 5 December 2014 | |
11 Jun 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
17 Apr 2014 | AA01 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
27 Feb 2014 | CH01 | Director's details changed for Michael Porsche on 25 February 2014 | |
26 Feb 2014 | CERTNM |
Company name changed exotic tropic LTD.\certificate issued on 26/02/14
|
|
26 Feb 2014 | CONNOT | Change of name notice | |
25 Feb 2014 | AD01 | Registered office address changed from 145-157 St. John Street London EC1 4PW England on 25 February 2014 | |
12 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 11 February 2014
|
|
11 Apr 2013 | AA01 | Current accounting period extended from 31 March 2014 to 31 August 2014 | |
07 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 |