MANI VIRDEE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Liquidators' statement of receipts and payments to 2025-04-23 |
12/03/2512 March 2025 | Registered office address changed from Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-12 |
09/05/249 May 2024 | Statement of affairs |
09/05/249 May 2024 | Appointment of a voluntary liquidator |
09/05/249 May 2024 | Resolutions |
09/05/249 May 2024 | Resolutions |
09/05/249 May 2024 | Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-05-09 |
12/12/2312 December 2023 | Confirmation statement made on 2023-08-23 with no updates |
10/03/2310 March 2023 | Voluntary strike-off action has been suspended |
10/03/2310 March 2023 | Voluntary strike-off action has been suspended |
14/02/2314 February 2023 | First Gazette notice for voluntary strike-off |
14/02/2314 February 2023 | First Gazette notice for voluntary strike-off |
02/02/232 February 2023 | Director's details changed for Dr Manvinder Singh Virdee on 2023-02-02 |
02/02/232 February 2023 | Registered office address changed from Synergy House 24C High Street Addlestone Surrey KT15 1TN to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2023-02-02 |
02/02/232 February 2023 | Application to strike the company off the register |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-30 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-30 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
21/12/2021 December 2020 | 30/03/20 TOTAL EXEMPTION FULL |
03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
07/02/207 February 2020 | 30/03/19 TOTAL EXEMPTION FULL |
24/12/1924 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/09/166 September 2016 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/09/1518 September 2015 | Annual return made up to 23 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/10/147 October 2014 | Annual return made up to 23 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/10/132 October 2013 | Annual return made up to 23 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/09/1214 September 2012 | Annual return made up to 23 August 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/08/1129 August 2011 | Annual return made up to 23 August 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/09/1027 September 2010 | Annual return made up to 23 August 2010 with full list of shareholders |
27/09/1027 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR MANVINDER SINGH VIRDEE / 23/08/2010 |
26/09/1026 September 2010 | APPOINTMENT TERMINATED, SECRETARY SHARANJEET VIRDEE |
26/09/1026 September 2010 | SECRETARY APPOINTED MRS URVINDER KAUR VIRDEE |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/09/0929 September 2009 | RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS |
29/09/0929 September 2009 | REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 2 BROX ROAD OTTERSHAW CHERTSEY SURREY KT16 0HL |
28/12/0828 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/09/0816 September 2008 | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/10/0712 October 2007 | RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS |
17/01/0717 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/08/0624 August 2006 | RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/08/0524 August 2005 | NEW SECRETARY APPOINTED |
24/08/0524 August 2005 | RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS |
24/08/0524 August 2005 | SECRETARY RESIGNED |
30/12/0430 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
12/10/0412 October 2004 | RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS |
19/04/0419 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
16/09/0316 September 2003 | RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS |
19/06/0319 June 2003 | ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03 |
24/01/0324 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
28/10/0228 October 2002 | NEW DIRECTOR APPOINTED |
21/10/0221 October 2002 | REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
21/10/0221 October 2002 | NEW SECRETARY APPOINTED |
05/09/025 September 2002 | SECRETARY RESIGNED |
05/09/025 September 2002 | DIRECTOR RESIGNED |
23/08/0223 August 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MANI VIRDEE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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