Advanced company searchLink opens in new window

MANAKAMANA GBR LIMITED

Company number 07974905

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)
06 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 16 September 2018
04 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 16 September 2017
29 Nov 2016 4.68 Liquidators' statement of receipts and payments to 16 September 2016
23 Sep 2015 600 Appointment of a voluntary liquidator
23 Sep 2015 4.20 Statement of affairs with form 4.19
23 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-17
28 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Aug 2015 CH01 Director's details changed for Mr Bishnu Prasad Lamichhane on 15 August 2015
18 Aug 2015 CH01 Director's details changed for Mr Narayan Prasad Kandel on 15 August 2015
18 Aug 2015 AD01 Registered office address changed from 19 Anyards Road Cobham Surrey KT11 2LW to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 18 August 2015
15 Apr 2015 AAMD Amended total exemption small company accounts made up to 31 March 2014
05 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Jun 2014 AP01 Appointment of Mr Bishnu Prasad Lamichhane as a director
06 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
06 Feb 2014 AD01 Registered office address changed from Suite 2 Block Z Ground Floor Ibc Centre 18-36 Wellington Street Woolwich London SE18 6PF United Kingdom on 6 February 2014
28 Jan 2014 TM01 Termination of appointment of Sunil Khadka as a director
12 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
22 May 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
05 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted