Advanced company searchLink opens in new window

MANHATTAN 48 LTD

Company number 06370919

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)
19 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2018 DS01 Application to strike the company off the register
05 Mar 2018 AA Unaudited abridged accounts made up to 31 December 2017
18 Oct 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
12 Jul 2017 AA Micro company accounts made up to 31 December 2016
23 Feb 2017 TM01 Termination of appointment of Iain Joseph Flitcroft as a director on 23 February 2017
24 Oct 2016 CS01 Confirmation statement made on 13 September 2016 with updates
02 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jan 2016 AA Total exemption small company accounts made up to 31 December 2014
28 Jan 2016 AP01 Appointment of Managing Director Eric Andrew Prescott as a director on 1 December 2015
13 Jan 2016 AP03 Appointment of Mr Andrew James Lord as a secretary on 15 December 2015
13 Jan 2016 TM02 Termination of appointment of Kevin Cook as a secretary on 15 December 2015
03 Dec 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
27 Oct 2014 AP03 Appointment of Mr Kevin Cook as a secretary on 24 October 2014
24 Oct 2014 TM02 Termination of appointment of Max Caunhye as a secretary on 24 October 2014
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
30 Jan 2014 AP03 Appointment of Mr Max Caunhye as a secretary
30 Jan 2014 TM02 Termination of appointment of Magnus Hegdal as a secretary
10 Dec 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
10 Dec 2013 AD01 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom on 10 December 2013
03 Dec 2013 TM02 Termination of appointment of Alan Margetts as a secretary
03 Dec 2013 TM01 Termination of appointment of Alan Margetts as a director
02 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012