- Company Overview for MANETOUCH LTD (11405383)
- Filing history for MANETOUCH LTD (11405383)
- People for MANETOUCH LTD (11405383)
- More for MANETOUCH LTD (11405383)
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) |
---|---|---|---|
07 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2022 | DS01 | Application to strike the company off the register | |
21 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
25 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
10 Sep 2021 | PSC07 | Cessation of Valerie Roberts as a person with significant control on 21 August 2018 | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2020 | AA | Micro company accounts made up to 5 April 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
16 Dec 2019 | AA | Micro company accounts made up to 5 April 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
23 Jan 2019 | AA01 | Current accounting period shortened from 30 June 2019 to 5 April 2019 | |
21 Sep 2018 | PSC01 | Notification of Desiree Hermosura as a person with significant control on 11 July 2018 | |
01 Aug 2018 | TM01 | Termination of appointment of Valerie Roberts as a director on 11 July 2018 | |
01 Aug 2018 | AP01 | Appointment of Mrs Desiree Hermosura as a director on 11 July 2018 | |
31 Jul 2018 | AD01 | Registered office address changed from 9 Harwich Close Manchester M19 3EZ United Kingdom to Suite 1 Fielden House 41 Rochdale Road Todmorden Yorkshire OL14 6LD on 31 July 2018 | |
08 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-08
|