Advanced company searchLink opens in new window

MANACHE RECRUITMENT LTD

Company number 09320140

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)
16 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2016 TM01 Termination of appointment of Dan Marius as a director on 10 December 2016
05 Dec 2016 CH01 Director's details changed for Miss Raluca Nicolae on 5 December 2016
05 Dec 2016 CH01 Director's details changed for Laurentiu George Nicolae on 5 December 2016
05 Dec 2016 AD01 Registered office address changed from 56 Cuffley Court Hemel Hempstead HP2 7LS England to 36 Selden Hill Hemel Hempstead HP2 4FA on 5 December 2016
05 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
12 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
13 Aug 2016 AD01 Registered office address changed from 73 Figtree Hill Hemel Hempstead HP25HG England to 56 Cuffley Court Hemel Hempstead HP2 7LS on 13 August 2016
13 Aug 2016 TM01 Termination of appointment of Daniel Nicolae Cazan as a director on 13 August 2016
24 May 2016 AP01 Appointment of Mr Daniel Nicolae Cazan as a director on 24 May 2016
13 Apr 2016 AP01 Appointment of Mr Dan Marius as a director on 10 April 2016
24 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2016 CH01 Director's details changed for Miss Raluca Nicolae on 23 February 2016
23 Feb 2016 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
23 Feb 2016 TM01 Termination of appointment of Andrei Alexandru Draghici as a director on 10 February 2016
17 Feb 2016 AP01 Appointment of Mr Roberto Stefan Calin as a director on 17 February 2016
17 Feb 2016 AD01 Registered office address changed from 73 Figtree Hill Hemel Hempstead HP2 7HG to 73 Figtree Hill Hemel Hempstead HP25HG on 17 February 2016
17 Feb 2016 TM01 Termination of appointment of Ciobanescu Nicu as a director on 17 February 2016
16 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2016 AD01 Registered office address changed from 11 Bennetts End Close Hemel Hempstead HP38DT England to 73 Figtree Hill Hemel Hempstead HP2 7HG on 12 February 2016
21 Oct 2015 AP01 Appointment of Laurentiu George Nicolae as a director on 19 October 2015
21 Oct 2015 AP01 Appointment of Mr Andrei Alexandru Draghici as a director on 19 October 2015
21 Jul 2015 AP01 Appointment of Mr Ciobanescu Nicu as a director on 20 July 2015
20 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted