- Company Overview for MANAGE ESTATES LIMITED (08321339)
- Filing history for MANAGE ESTATES LIMITED (08321339)
- People for MANAGE ESTATES LIMITED (08321339)
- Charges for MANAGE ESTATES LIMITED (08321339)
- More for MANAGE ESTATES LIMITED (08321339)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2018 | AP01 | Appointment of Mr Gordon Adrian Cook as a director on 6 September 2018 | |
06 Sep 2018 | TM01 | Termination of appointment of Claire Frances Lawson as a director on 6 September 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
28 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
14 Dec 2016 | AP01 | Appointment of Mrs Claire Frances Lawson as a director on 14 December 2016 | |
14 Dec 2016 | TM01 | Termination of appointment of Ali Owliaei as a director on 14 December 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Mar 2016 | AP01 | Appointment of Mr Ali Owliaei as a director on 18 January 2016 | |
02 Mar 2016 | TM01 | Termination of appointment of Ian Bernard Davies as a director on 18 January 2016 | |
16 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Aug 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
06 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
|
|
03 Jul 2013 | MR01 | Registration of charge 083213390001 | |
03 Jul 2013 | MR01 |
Registration of charge 083213390002
|
|
18 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 12 June 2013
|
|
11 Apr 2013 | AP01 | Appointment of Mr Ian Bernard Davies as a director | |
29 Mar 2013 | TM01 | Termination of appointment of Graham Cowan as a director | |
28 Mar 2013 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 28 March 2013 |