Advanced company searchLink opens in new window

MANISA LIMITED

Company number 11635024

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)
28 Jun 2023 AD01 Registered office address changed from 135 Frankwell Shrewsbury SY3 8JX United Kingdom to C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 28 June 2023
28 Jun 2023 LIQ02 Statement of affairs
28 Jun 2023 600 Appointment of a voluntary liquidator
28 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-21
12 Jan 2023 CS01 Confirmation statement made on 11 December 2022 with no updates
26 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
07 Jan 2022 CS01 Confirmation statement made on 11 December 2021 with no updates
07 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
19 Jan 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
29 Jun 2020 AA01 Previous accounting period shortened from 31 October 2019 to 30 September 2019
02 Jan 2020 CS01 Confirmation statement made on 11 December 2019 with no updates
29 May 2019 AD01 Registered office address changed from 135 Frankwell Shrewsbury SY3 8JX England to 135 Frankwell Shrewsbury SY3 8JX on 29 May 2019
29 May 2019 AD01 Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6UL United Kingdom to 135 Frankwell Shrewsbury SY3 8JX on 29 May 2019
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
03 Dec 2018 AP01 Appointment of Mr Huseyin Yeniavci as a director on 30 November 2018
03 Dec 2018 PSC01 Notification of Huseyin Yeniavci as a person with significant control on 30 November 2018
03 Dec 2018 PSC07 Cessation of Aziz Sahin as a person with significant control on 30 November 2018
03 Dec 2018 TM01 Termination of appointment of Aziz Sahin as a director on 30 November 2018
22 Nov 2018 PSC01 Notification of Aziz Sahin as a person with significant control on 5 November 2018
22 Nov 2018 PSC07 Cessation of Zeki Celebi as a person with significant control on 5 November 2018
12 Nov 2018 AP01 Appointment of Mr Aziz Sahin as a director on 5 November 2018
12 Nov 2018 TM01 Termination of appointment of Zeki Celebi as a director on 5 November 2018
22 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-22
  • GBP 100