- Company Overview for MANNA INVESTMENT HOLDINGS LTD (08644052)
- Filing history for MANNA INVESTMENT HOLDINGS LTD (08644052)
- People for MANNA INVESTMENT HOLDINGS LTD (08644052)
- Insolvency for MANNA INVESTMENT HOLDINGS LTD (08644052)
- More for MANNA INVESTMENT HOLDINGS LTD (08644052)
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) |
---|---|---|---|
07 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Oct 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 October 2023 | |
10 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 October 2022 | |
16 Nov 2021 | LIQ01 | Declaration of solvency | |
08 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
08 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
12 Jan 2021 | OC | S1096 Court Order to Rectify | |
07 Oct 2020 | ANNOTATION |
Rectified The form 600 was removed from the public register on 12/01/2021 pursuant to Order of Court
|
|
07 Oct 2020 | ANNOTATION |
Rectified The Special Resolution was removed from the public register on 12/01/2021 pursuant to Order of Court
|
|
07 Oct 2020 | ANNOTATION |
Rectified The form LIQ01 was removed from the public register on 12/01/2021 pursuant to Order of Court
|
|
28 Sep 2020 | AD01 | Registered office address changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD on 28 September 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
26 May 2020 | AP01 | Appointment of Ronnie Veen as a director on 4 February 2020 | |
26 May 2020 | TM01 | Termination of appointment of John Mark Cameron as a director on 4 February 2020 | |
04 Dec 2019 | AD01 | Registered office address changed from 38 Spital Square London E1 6DY to Calder & Co 30 Orange Street London WC2H 7HF on 4 December 2019 | |
27 Nov 2019 | TM01 | Termination of appointment of Raymond Turner as a director on 26 November 2019 | |
24 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
30 Sep 2019 | AD02 | Register inspection address has been changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF | |
27 Sep 2019 | AA01 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 | |
24 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with updates | |
27 Mar 2019 | TM01 | Termination of appointment of Erwan Constant Roger Revel as a director on 22 March 2019 | |
10 Dec 2018 | AP01 | Appointment of Raymond Turner as a director on 26 November 2018 | |
10 Dec 2018 | AP01 | Appointment of Erwan Constant Roger Revel as a director on 26 November 2018 |