Advanced company searchLink opens in new window

MANOR EXPRESS LIMITED

Company number 12741509

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)
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
  • ANNOTATION Part Rectified Director’s service address on the AP01 was removed from the public register on 18/03/2022 as it was invalid or ineffective.
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
  • ANNOTATION Part Rectified The Shareholders details on the CS01 was administratively removed from the public register on 13/06/2024 as the material was not properly delivered
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-14
  • GBP 1