- Company Overview for MANAMUS LTD (10763856)
- Filing history for MANAMUS LTD (10763856)
- People for MANAMUS LTD (10763856)
- More for MANAMUS LTD (10763856)
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) |
---|---|---|---|
05 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2023 | DS01 | Application to strike the company off the register | |
17 Jul 2023 | CH01 | Director's details changed for Mr. Kristoffer Källeskog on 14 July 2023 | |
14 Jul 2023 | CH01 | Director's details changed for Mr Sigurd Owren Solheim on 14 July 2023 | |
14 Jul 2023 | AD01 | Registered office address changed from Delta Place 27 Bath Road Cheltenham GL53 7th England to C/O Bishop Fleming Llp 10 North Place Cheltenham GL50 4DW on 14 July 2023 | |
09 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
22 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
01 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
16 Feb 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
24 May 2021 | PSC05 | Change of details for Sigsol Limited as a person with significant control on 9 May 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
24 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
22 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
20 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with updates | |
27 Feb 2020 | AA01 | Previous accounting period extended from 31 May 2019 to 31 August 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
18 Jun 2019 | AD01 | Registered office address changed from PO Box GL50 2QJ Carrick House Lypiatt Rd Cheltenham GL50 2QJ England to Delta Place 27 Bath Road Cheltenham GL53 7th on 18 June 2019 | |
11 Apr 2019 | PSC01 | Notification of Kristoffer Källeskog as a person with significant control on 5 April 2019 | |
11 Apr 2019 | PSC01 | Notification of Lars Raymond Fröjd as a person with significant control on 5 April 2019 | |
11 Apr 2019 | PSC02 | Notification of Sigsol Limited as a person with significant control on 5 April 2019 | |
11 Apr 2019 | PSC07 | Cessation of Martyn Taylor Macpherson as a person with significant control on 5 April 2019 | |
11 Apr 2019 | AP01 | Appointment of Mr Sigurd Owren Solheim as a director on 5 April 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of Martyn Taylor Macpherson as a director on 5 April 2019 | |
11 Apr 2019 | AP01 | Appointment of Mr. Lars Raymond Fröjd as a director on 5 April 2019 |