- Company Overview for MAN2VAN LTD (10655287)
- Filing history for MAN2VAN LTD (10655287)
- People for MAN2VAN LTD (10655287)
- More for MAN2VAN LTD (10655287)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
11 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
11 May 2020 | PSC01 | Notification of Qasim Kiani as a person with significant control on 10 May 2020 | |
11 May 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 156a Kennington Road Kennington Oxford Oxon OX15PE on 11 May 2020 | |
11 May 2020 | TM01 | Termination of appointment of Bryan Thornton as a director on 10 May 2020 | |
11 May 2020 | AP01 | Appointment of Mr Qasim Kiani as a director on 10 May 2020 | |
11 May 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 10 May 2020 | |
11 May 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 10 May 2020 | |
05 May 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
05 May 2020 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 24 April 2020 | |
05 May 2020 | PSC01 | Notification of Bryan Thornton as a person with significant control on 24 April 2020 | |
05 May 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 24 April 2020 | |
24 Apr 2020 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 24 April 2020 | |
24 Apr 2020 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 9 March 2020 | |
09 Mar 2020 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 9 March 2020 | |
09 Mar 2020 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 9 March 2020 | |
02 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
06 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
23 Mar 2018 | PSC01 | Notification of Peter Valaitis as a person with significant control on 7 March 2017 | |
23 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 23 March 2018 |