Advanced company searchLink opens in new window

MANNA INVESTMENT HOLDINGS LTD

Company number 08644052

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-10-20
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