- Company Overview for HARBOUR COURT MANCO LIMITED (09216965)
- Filing history for HARBOUR COURT MANCO LIMITED (09216965)
- People for HARBOUR COURT MANCO LIMITED (09216965)
- Charges for HARBOUR COURT MANCO LIMITED (09216965)
- Insolvency for HARBOUR COURT MANCO LIMITED (09216965)
- More for HARBOUR COURT MANCO LIMITED (09216965)
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) |
---|---|---|---|
15 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Apr 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2021 | AD01 | Registered office address changed from Acre House, 11/15 William Road London NW1 3ER England to 29th Floor 40 Bank Street London E14 5NR on 17 August 2021 | |
17 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
17 Aug 2021 | LIQ01 | Declaration of solvency | |
29 Dec 2020 | MR04 | Satisfaction of charge 092169650005 in full | |
29 Dec 2020 | MR04 | Satisfaction of charge 092169650004 in full | |
29 Dec 2020 | MR04 | Satisfaction of charge 092169650003 in full | |
07 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
15 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
05 May 2020 | AA01 | Previous accounting period extended from 29 August 2019 to 31 December 2019 | |
08 Jan 2020 | AP01 | Appointment of Alan Yew Kuen Tang as a director on 1 January 2020 | |
08 Jan 2020 | TM01 | Termination of appointment of Chong Chee Lui as a director on 31 December 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates | |
27 Mar 2019 | PSC01 | Notification of Kim Choo Tan as a person with significant control on 15 March 2019 | |
26 Mar 2019 | PSC01 | Notification of Chee Siong Ng as a person with significant control on 15 March 2019 | |
26 Mar 2019 | PSC01 | Notification of Chee Tat Philip Ng as a person with significant control on 15 March 2019 | |
26 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 26 March 2019 | |
18 Mar 2019 | AP01 | Appointment of Mr Chong Chee Lui as a director on 15 March 2019 | |
18 Mar 2019 | AD01 | Registered office address changed from Suite 3D Manchester International Office Centre Styal Road Manchester M22 5WB to Acre House, 11/15 William Road London NW1 3ER on 18 March 2019 | |
18 Mar 2019 | TM01 | Termination of appointment of Anthony Richard Malkin as a director on 15 March 2019 | |
18 Mar 2019 | AP01 | Appointment of Ms Joanna Yin Yin Gok as a director on 15 March 2019 | |
18 Mar 2019 | TM02 | Termination of appointment of Andrea Gerrish as a secretary on 15 March 2019 | |
18 Mar 2019 | TM01 | Termination of appointment of Michael Anthony James Sharples as a director on 15 March 2019 |