Advanced company searchLink opens in new window

MANO ACCOUNTANCY LTD

Company number 07387206

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2017 DS01 Application to strike the company off the register
01 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
01 Apr 2017 TM01 Termination of appointment of Jurgita Martinez as a director on 1 April 2017
24 Mar 2017 CH01 Director's details changed for Mrs Jurgita Martinez on 13 April 2011
22 Mar 2017 AD01 Registered office address changed from Suite F Queens Way House 275-285 High Street, Stratford London E15 2TF to 44 Broadway London E15 1XH on 22 March 2017
25 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
13 Oct 2016 AA Total exemption small company accounts made up to 30 September 2016
22 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
19 Oct 2015 AA Total exemption small company accounts made up to 30 September 2015
29 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
08 Oct 2014 AA Total exemption small company accounts made up to 30 September 2014
06 Dec 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
06 Dec 2013 CH01 Director's details changed for Miss Ingrida Davison on 25 June 2012
03 Oct 2013 AA Total exemption small company accounts made up to 30 September 2013
10 Dec 2012 AA Total exemption small company accounts made up to 30 September 2012
23 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
26 Sep 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
26 Sep 2011 CH01 Director's details changed for Miss Ingrida Bilaisyte on 18 August 2011
23 Nov 2010 CERTNM Company name changed bim accountancy LTD\certificate issued on 23/11/10
  • RES15 ‐ Change company name resolution on 2010-11-16
23 Nov 2010 CONNOT Change of name notice
19 Oct 2010 CERTNM Company name changed ibm accountancy LTD\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-10-12
19 Oct 2010 CONNOT Change of name notice