Advanced company searchLink opens in new window

MANERE GROUP LIMITED

Company number 11182734

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)
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
24 Feb 2021 DS01 Application to strike the company off the register
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2020 CS01 Confirmation statement made on 21 November 2019 with updates
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2019 AD01 Registered office address changed from Peters House Oxford Street Manchester M1 5AN England to Progress Centre Charlton Place Ardwick Manchester M12 6HS on 24 December 2019
06 Nov 2019 AP01 Appointment of Mr Jake William Mclellan as a director on 1 November 2019
06 Nov 2019 TM01 Termination of appointment of Aiden Liam Wishart as a director on 1 November 2019
06 Nov 2019 TM01 Termination of appointment of Kingdom Capital Limited as a director on 24 October 2019
26 Nov 2018 PSC01 Notification of Jake Mclellan as a person with significant control on 26 November 2018
26 Nov 2018 PSC07 Cessation of Kingdom Capital Limited as a person with significant control on 26 November 2018
21 Nov 2018 PSC02 Notification of Kingdom Capital Limited as a person with significant control on 21 November 2018
21 Nov 2018 PSC07 Cessation of Frank White Investments Delaware as a person with significant control on 1 November 2018
21 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with updates
16 Nov 2018 AD01 Registered office address changed from The Lexicon Mount Street Manchester M2 5NT United Kingdom to Peters House Oxford Street Manchester M1 5AN on 16 November 2018
13 Nov 2018 TM01 Termination of appointment of David Wisemann as a director on 1 November 2018
13 Nov 2018 TM01 Termination of appointment of Frank White Investments Delaware as a director on 1 November 2018
13 Nov 2018 TM02 Termination of appointment of Frank White Investments Delaware as a secretary on 1 November 2018
08 Nov 2018 AP02 Appointment of Kingdom Capital Limited as a director on 1 November 2018
06 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-05
01 Nov 2018 AP03 Appointment of Mr Aidan Liam Wishart as a secretary on 1 November 2018
01 Nov 2018 AP01 Appointment of Mr Aiden Liam Wishart as a director on 1 November 2018
01 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-01
  • GBP 33,450