Advanced company searchLink opens in new window

MANAGEMENT 75 LIMITED

Company number 08008046

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)
09 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Appoint emer gillespie & barbara baker as director and anna davies as secretary 31/10/2016
09 Mar 2017 AA Accounts for a dormant company made up to 31 March 2016
09 Mar 2017 AA Accounts for a dormant company made up to 31 March 2015
09 Mar 2017 AA Accounts for a dormant company made up to 31 March 2014
09 Mar 2017 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2017-03-09
  • GBP 60
09 Mar 2017 RT01 Administrative restoration application
16 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 60
07 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 50
10 Jul 2014 AD01 Registered office address changed from 11 Moncrieff Gardens Hythe Kent CT21 6FJ England on 10 July 2014
06 Jun 2014 AD01 Registered office address changed from Link House 553 High Road Wembley HA0 2DW on 6 June 2014
28 Mar 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 50
05 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
27 Mar 2012 NEWINC Incorporation