Advanced company searchLink opens in new window

MANON HOUSE LIMITED

Company number 07416999

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)
15 Jan 2015 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
23 Jul 2014 AD01 Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF to 67 Westow Street London SE19 3RW on 23 July 2014
24 Mar 2014 AA Total exemption small company accounts made up to 31 October 2012
28 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2014 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
21 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2013 AR01 Annual return made up to 22 October 2012 with full list of shareholders
24 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2012 AA Total exemption small company accounts made up to 31 October 2011
18 Jan 2012 AR01 Annual return made up to 22 October 2011 with full list of shareholders
14 Apr 2011 AP01 Appointment of Chedumbrun Shunmoogum as a director
07 Apr 2011 AP01 Appointment of Vija Latcheemee Shunmoogum as a director
07 Apr 2011 AP01 Appointment of Chandradee Shunmoogum as a director
07 Apr 2011 AP01 Appointment of Kishnama Shunmoogum as a director
07 Apr 2011 AP01 Appointment of Dana Latcheemee Shunmoogum Grey as a director
25 Oct 2010 TM01 Termination of appointment of Laurence Douglas Adams as a director
22 Oct 2010 NEWINC Incorporation