MANHATTAN NAILS BHM LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 Application to strike the company off the register

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

20/06/2420 June 2024 Cessation of Phuong Thi Do as a person with significant control on 2024-06-19

View Document

19/06/2419 June 2024 Change of details for Mr Van Hai Pham as a person with significant control on 2024-06-19

View Document

19/06/2419 June 2024 Director's details changed for Mr Van Hai Pham on 2024-06-19

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/01/2411 January 2024 Director's details changed for Mr Hai Van Pham on 2024-01-11

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

11/01/2411 January 2024 Change of details for Mr Hai Van Pham as a person with significant control on 2024-01-11

View Document

10/01/2410 January 2024 Registered office address changed from Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE United Kingdom to Unit 5 Chelmsely Wood Birmingham B37 5TL on 2024-01-10

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

28/05/2328 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

20/05/2120 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

14/05/2014 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HAI VAN PHAM / 18/02/2020

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 355A BARKING ROAD EAST HAM LONDON E6 1LA ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAI VAN PHAM

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR HAI VAN PHAM

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR PHUONG DO

View Document

07/08/177 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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