Advanced company searchLink opens in new window

MANNMADE LONDON LIMITED

Company number 08845573

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-24
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-13
23 Mar 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
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
  • GBP 2
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
  • GBP 2