Advanced company searchLink opens in new window

MANOREX LIMITED

Company number 03158666

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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2021 DS01 Application to strike the company off the register
11 May 2020 AA Total exemption full accounts made up to 31 December 2019
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
14 May 2019 AA Total exemption full accounts made up to 31 December 2018
18 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
24 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
13 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
15 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
05 Apr 2017 CS01 Confirmation statement made on 14 February 2017 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10,000
03 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10,000
18 Dec 2014 TM01 Termination of appointment of Rene Sigrist as a director on 10 November 2014
18 Dec 2014 AP01 Appointment of Mr Alexander Breuer as a director on 10 November 2014
28 Oct 2014 AP04 Appointment of Kingsley Secretaries Limited as a secretary on 10 September 2014
28 Oct 2014 TM01 Termination of appointment of Kingsley Secretaries Limited as a director on 10 September 2014
10 Sep 2014 AP02 Appointment of Kingsley Secretaries Limited as a director on 10 September 2014
10 Sep 2014 TM02 Termination of appointment of Ashdown Secretaries Limited as a secretary on 10 September 2014
10 Sep 2014 AD01 Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW to Second Floor De Burgh House Market Road Wickford Essex SS12 0FD on 10 September 2014
18 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10,000