Advanced company searchLink opens in new window

MANSER SAXON LTD

Company number 11269086

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)
28 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 22 December 2023
24 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 22 December 2022
22 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 22 December 2021
12 Jan 2021 LIQ02 Statement of affairs
06 Jan 2021 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU on 6 January 2021
06 Jan 2021 600 Appointment of a voluntary liquidator
06 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-23
05 Oct 2020 AA Total exemption full accounts made up to 30 September 2019
24 Mar 2020 AA01 Previous accounting period extended from 30 June 2019 to 30 September 2019
03 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates
24 Feb 2020 PSC01 Notification of Daniel Nicholas Hall as a person with significant control on 24 February 2020
24 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 24 February 2020
24 Feb 2020 TM01 Termination of appointment of Neil Hood as a director on 17 February 2020
17 Feb 2020 AP01 Appointment of Mr Daniel Nicholas Hall as a director on 17 February 2020
10 Jan 2020 TM01 Termination of appointment of Krishnah Gooroosawmy as a director on 10 January 2020
09 Jan 2020 AP01 Appointment of Ashutosh Hurbungs as a director on 9 January 2020
23 Dec 2019 AA Accounts for a dormant company made up to 30 June 2018
23 Dec 2019 AA01 Current accounting period shortened from 31 March 2019 to 30 June 2018
20 Aug 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
01 Aug 2019 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 1 August 2019
15 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2018 AP01 Appointment of Mr Krishnah Gooroosawmy as a director on 1 November 2018
22 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-22
  • GBP 100