- Company Overview for MANNERS 4 MINORS UK LTD (07605012)
- Filing history for MANNERS 4 MINORS UK LTD (07605012)
- People for MANNERS 4 MINORS UK LTD (07605012)
- More for MANNERS 4 MINORS UK LTD (07605012)
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) |
---|---|---|---|
27 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2014 | DS01 | Application to strike the company off the register | |
02 Jul 2013 | TM01 | Termination of appointment of Daleen Taylor as a director | |
02 Jul 2013 | TM01 | Termination of appointment of Lauren Pheasant as a director | |
02 Jul 2013 | AD01 | Registered office address changed from C/O David Cox 22 Upper Spring Lane Ightham Sevenoaks Kent TN15 9DP England on 2 July 2013 | |
02 Jul 2013 | AD01 | Registered office address changed from C/O Director 36 the Street Oare Faversham Kent ME13 0QE United Kingdom on 2 July 2013 | |
09 Jan 2013 | AR01 |
Annual return made up to 8 January 2013 with full list of shareholders
Statement of capital on 2013-01-09
|
|
08 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
15 Apr 2012 | AP01 | Appointment of Mrs Daleen Taylor as a director | |
15 Apr 2012 | CH01 | Director's details changed for Mrs Lauren Pheasant on 14 April 2012 | |
21 Sep 2011 | TM01 | Termination of appointment of Patrick Knibbs as a director | |
02 Sep 2011 | AP01 | Appointment of Mr David John Charles Cox as a director | |
31 Aug 2011 | AD01 | Registered office address changed from 9 Felthambrook Industrial Estate Felthambrook Way Feltham Middlesex TW13 7DU United Kingdom on 31 August 2011 | |
31 Aug 2011 | AP01 | Appointment of Mrs Lauren Pheasant as a director | |
14 Apr 2011 | NEWINC |
Incorporation
|