- Company Overview for MANU NAIR LIMITED (06409805)
- Filing history for MANU NAIR LIMITED (06409805)
- People for MANU NAIR LIMITED (06409805)
- More for MANU NAIR LIMITED (06409805)
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) |
---|---|---|---|
19 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
29 Sep 2016 | AD01 | Registered office address changed from No 8 Calthorpe Road Edgbaston Birmingham B15 1QT to Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE on 29 September 2016 | |
14 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
09 Jun 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
27 Jun 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
21 Aug 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
18 Jul 2013 | AD01 | Registered office address changed from 55 Charlotte Road Edgbaston Birmingham West Midlands B15 2NQ United Kingdom on 18 July 2013 | |
18 Sep 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
31 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
30 Sep 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
08 Sep 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
21 Jun 2011 | AP01 | Appointment of Miss Susan Jane Porter as a director | |
26 Apr 2011 | AD01 | Registered office address changed from 1a Station Street East, Foleshill, Coventry West Midlands CV6 5FL on 26 April 2011 | |
30 Nov 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
25 Oct 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
19 Jan 2010 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
16 Feb 2009 | 363a | Return made up to 26/10/08; full list of members | |
16 Feb 2009 | AA | Accounts for a dormant company made up to 31 October 2008 | |
26 Oct 2007 | NEWINC | Incorporation |