MANIKS RESTURANT LTD

Company Documents

DateDescription
13/01/2213 January 2022 Voluntary strike-off action has been suspended

View Document

13/01/2213 January 2022 Voluntary strike-off action has been suspended

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

25/11/2125 November 2021 Application to strike the company off the register

View Document

04/08/214 August 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

14/06/1814 June 2018 01/10/17 STATEMENT OF CAPITAL GBP 100

View Document

27/02/1827 February 2018 PREVEXT FROM 31/05/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUMAN HUSSAIN MOHAMMED

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/06/1627 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/08/1521 August 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR RAZIA MOHAMMED

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR RAZIA MOHAMMED

View Document

19/08/1519 August 2015 SECRETARY APPOINTED MRS RAZIA MOHAMMED

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAZIA MOHAMMED / 01/01/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MRS RAZIA MOHAMMED

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR SAJON MOHAMMED

View Document

03/10/143 October 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/03/1411 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 67 CHARBOROUGH ROAD FILTON BS34 7QZ ENGLAND

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR RUMAN MOHAMMED

View Document

31/05/1331 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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