MANE DIVAS LTD
Company Documents
| Date | Description |
|---|---|
| 01/07/251 July 2025 | Final Gazette dissolved via compulsory strike-off |
| 01/07/251 July 2025 | Final Gazette dissolved via compulsory strike-off |
| 15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
| 15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
| 30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/02/2429 February 2024 | Confirmation statement made on 2024-01-15 with no updates |
| 28/12/2328 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 07/03/237 March 2023 | Confirmation statement made on 2023-01-15 with no updates |
| 03/01/233 January 2023 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/01/2115 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES |
| 15/01/2115 January 2021 | REGISTERED OFFICE CHANGED ON 15/01/2021 FROM 1 1 OAKLANDS DRIVE SOUTH OCKENDON ESSEX RM15 6HL UNITED KINGDOM |
| 06/05/206 May 2020 | DISS40 (DISS40(SOAD)) |
| 05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
| 14/04/2014 April 2020 | FIRST GAZETTE |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 10/04/1910 April 2019 | DISS40 (DISS40(SOAD)) |
| 09/04/199 April 2019 | FIRST GAZETTE |
| 09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 02/05/182 May 2018 | REGISTERED OFFICE CHANGED ON 02/05/2018 FROM FORTIS HOUSE 160 LONDON ROAD BARKING ESSEX IG11 8BB |
| 02/05/182 May 2018 | DISS40 (DISS40(SOAD)) |
| 01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
| 10/04/1810 April 2018 | FIRST GAZETTE |
| 30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 17/02/1617 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 30/07/1530 July 2015 | APPOINTMENT TERMINATED, DIRECTOR TAMARA PLUMMER |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 09/03/159 March 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
| 27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/04/144 April 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
| 05/03/145 March 2014 | REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
| 30/03/1330 March 2013 | CURREXT FROM 31/01/2014 TO 31/03/2014 |
| 21/01/1321 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company