- Company Overview for MANNMADE LONDON LIMITED (08845573)
- Filing history for MANNMADE LONDON LIMITED (08845573)
- People for MANNMADE LONDON LIMITED (08845573)
- Charges for MANNMADE LONDON LIMITED (08845573)
- Insolvency for MANNMADE LONDON LIMITED (08845573)
- More for MANNMADE LONDON LIMITED (08845573)
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) |
---|---|---|---|
25 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Mar 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Sep 2021 | AD01 | Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 3 September 2021 | |
30 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 23 January 2021 | |
26 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 23 January 2020 | |
15 Mar 2019 | LIQ02 | Statement of affairs | |
15 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
15 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2019 | AD01 | Registered office address changed from Archway 69 Queens Circus Roundabout 324 Queenstown Road London SW8 4LT to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 19 February 2019 | |
16 Jan 2019 | TM01 | Termination of appointment of Massimo Buster Minale as a director on 6 November 2018 | |
25 Jun 2018 | MR01 | Registration of charge 088455730001, created on 20 June 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
09 Mar 2018 | CS01 | Confirmation statement made on 14 January 2018 with updates | |
05 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
03 Feb 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
14 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
22 Feb 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
03 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
08 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
20 Jun 2014 | AA01 | Current accounting period shortened from 31 January 2015 to 31 August 2014 | |
14 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-14
|