- Company Overview for MANSER SAXON LTD (11269086)
- Filing history for MANSER SAXON LTD (11269086)
- People for MANSER SAXON LTD (11269086)
- Insolvency for MANSER SAXON LTD (11269086)
- More for MANSER SAXON LTD (11269086)
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
|
|
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
|