- Company Overview for MANAGEMORE LIMITED (06797010)
- Filing history for MANAGEMORE LIMITED (06797010)
- People for MANAGEMORE LIMITED (06797010)
- More for MANAGEMORE LIMITED (06797010)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2018 | DS01 | Application to strike the company off the register | |
22 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
13 Nov 2017 | AA | Micro company accounts made up to 31 January 2017 | |
13 Sep 2017 | AD01 | Registered office address changed from C/O Scholtke & Co 27 London Road High Wycombe HP11 1BJ England to 23 Keep Hill Rd High Wycombe Bucks HP11 1DW on 13 September 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
09 Jan 2017 | AD01 | Registered office address changed from C/O Scholtke & Co 9 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE to C/O Scholtke & Co 27 London Road High Wycombe HP11 1BJ on 9 January 2017 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
17 Aug 2016 | AD01 | Registered office address changed from C/O Scholtke & Co. Ltd. 9 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE United Kingdom to C/O Scholtke & Co 9 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE on 17 August 2016 | |
16 Aug 2016 | AD01 | Registered office address changed from C/O Scholtke & Co. Ltd. 9 Manor Courtyard Hughenden Avenue High Wycombe United Kingdom to C/O Scholtke & Co. Ltd. 9 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE on 16 August 2016 | |
15 Aug 2016 | AD01 | Registered office address changed from C/O Denise Ferguson Fcca 43 Spring Gardens Road High Wycombe Buckinghamshire HP13 7AG to C/O Scholtke & Co. Ltd. 9 Manor Courtyard Hughenden Avenue High Wycombe on 15 August 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
26 Oct 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
13 Feb 2015 | CH01 | Director's details changed for Mr David Glenn on 10 January 2015 | |
13 Feb 2015 | CH01 | Director's details changed for Ms Margaret Ann Glenn on 10 January 2015 | |
13 Feb 2015 | CH03 | Secretary's details changed for Ms Margaret Ann Glenn on 10 January 2015 | |
14 Oct 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
28 Feb 2014 | AD01 | Registered office address changed from 23 Keep Hill Road High Wycombe Buckinghamshire HP11 1DW on 28 February 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
27 Jan 2014 | CH03 | Secretary's details changed for Ms Margaret Ann Glenn on 10 January 2014 | |
27 Jan 2014 | AD01 | Registered office address changed from 23 23 Keep Hill Road High Wycombe Buckinghamshire United Kingdom on 27 January 2014 | |
19 Nov 2013 | AD01 | Registered office address changed from C/O Foster Lewis Stone 302-308 Preston Road Harrow Middlesex HA3 0QP England on 19 November 2013 | |
16 Aug 2013 | AA | Total exemption full accounts made up to 31 January 2013 |