- Company Overview for MANILLA STREET LIMITED (08028082)
- Filing history for MANILLA STREET LIMITED (08028082)
- People for MANILLA STREET LIMITED (08028082)
- More for MANILLA STREET LIMITED (08028082)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
09 Sep 2016 | AD01 | Registered office address changed from 502 Cascades 4 Westferry Road London E14 8JL to 42 Prestbury Road London E7 8NG on 9 September 2016 | |
09 Sep 2016 | TM01 | Termination of appointment of Andrew David Bell as a director on 1 July 2016 | |
09 Sep 2016 | AP01 | Appointment of Mr Yogesh Khetani as a director on 1 July 2016 | |
11 Jun 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-06-11
|
|
31 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
21 Jun 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-06-21
|
|
29 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
19 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-08-17
|
|
17 Aug 2014 | AD01 | Registered office address changed from 502 Cascades 4 Westferry Road London E148JL United Kingdom to 502 Cascades 4 Westferry Road London E14 8JL on 17 August 2014 | |
17 Aug 2014 | AD01 | Registered office address changed from 502 Cascades 4 Westferry Road London United Kingdom to 502 Cascades 4 Westferry Road London E14 8JL on 17 August 2014 | |
17 Aug 2014 | CH01 | Director's details changed for Mr Andrew David Bell on 17 August 2014 | |
12 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
26 Jun 2013 | AR01 |
Annual return made up to 12 April 2013 with full list of shareholders
Statement of capital on 2013-06-26
|
|
12 Apr 2012 | NEWINC |
Incorporation
|