- Company Overview for MANERE GROUP LIMITED (11182734)
- Filing history for MANERE GROUP LIMITED (11182734)
- People for MANERE GROUP LIMITED (11182734)
- More for MANERE GROUP LIMITED (11182734)
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
|
|
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
Statement of capital on 2018-02-01
|