- Company Overview for MANOR EXPRESS LIMITED (12741509)
- Filing history for MANOR EXPRESS LIMITED (12741509)
- People for MANOR EXPRESS LIMITED (12741509)
- More for MANOR EXPRESS LIMITED (12741509)
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) |
---|---|---|---|
06 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2022 | RP05 | Registered office address changed to PO Box 4385, 12741509: Companies House Default Address, Cardiff, CF14 8LH on 29 March 2022 | |
09 Dec 2021 | PSC01 | Notification of Alexandru Stan as a person with significant control on 2 December 2021 | |
09 Dec 2021 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
09 Dec 2021 | AP01 |
Appointment of Mr Alexandru Stan as a director on 2 December 2021
|
|
09 Dec 2021 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
09 Dec 2021 | AD01 | Registered office address changed from 23 Buxton Close London N9 0XL England to 40 Greatfields Road Barking IG11 7TX on 9 December 2021 | |
21 Oct 2021 | CS01 |
Confirmation statement made on 21 October 2021 with updates
|
|
21 Oct 2021 | TM01 | Termination of appointment of Joseph Armstrong as a director on 15 October 2021 | |
21 Oct 2021 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
21 Oct 2021 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
21 Oct 2021 | AD01 | Registered office address changed from Flat 4 12 Harlesden Gardens London NW10 4EX England to 23 Buxton Close London N9 0XL on 21 October 2021 | |
15 Oct 2021 | AP01 | Appointment of Joseph Armstrong as a director on 15 October 2021 | |
15 Oct 2021 | TM01 | Termination of appointment of Darren Symes as a director on 15 October 2021 | |
15 Oct 2021 | PSC07 | Cessation of Darren Symes as a person with significant control on 15 October 2021 | |
15 Oct 2021 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE England to Flat 4 12 Harlesden Gardens London NW10 4EX on 15 October 2021 | |
22 Sep 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
14 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-14
|