Advanced company searchLink opens in new window

MANORBOND LIMITED

Company number 07282583

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)
29 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2013 DS01 Application to strike the company off the register
02 Apr 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Sep 2012 AA01 Current accounting period shortened from 31 July 2013 to 31 March 2013
14 Sep 2012 AD01 Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP on 14 September 2012
31 Aug 2012 AA Total exemption small company accounts made up to 31 July 2012
14 Aug 2012 AP01 Appointment of Mr Santokh Herh as a director on 13 August 2012
13 Aug 2012 AA01 Previous accounting period shortened from 30 September 2012 to 31 July 2012
13 Aug 2012 TM01 Termination of appointment of Stuart Murray Zygelman as a director on 11 August 2012
13 Aug 2012 TM01 Termination of appointment of Lisa Ede as a director on 11 August 2012
24 Jul 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
Statement of capital on 2012-07-24
  • GBP 100
02 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
15 Aug 2011 AA01 Current accounting period extended from 30 June 2011 to 30 September 2011
10 Aug 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
09 Aug 2011 AD03 Register(s) moved to registered inspection location
09 Aug 2011 CH01 Director's details changed for Lisa Ede on 14 June 2011
09 Aug 2011 CH01 Director's details changed for Stuart Murray Zygelman on 14 June 2011
09 Aug 2011 AD02 Register inspection address has been changed
18 Nov 2010 AP01 Appointment of Lisa Ede as a director
18 Nov 2010 AP01 Appointment of Stuart Murray Zygelman as a director
18 Nov 2010 SH01 Statement of capital following an allotment of shares on 14 June 2010
  • GBP 100.00
18 Nov 2010 AD01 Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 18 November 2010
30 Jul 2010 TM01 Termination of appointment of Ela Shah as a director
14 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted