MANISA LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFinal Gazette dissolved following liquidation

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved following liquidation

View Document

23/06/2523 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

13/08/2413 August 2024 Appointment of a voluntary liquidator

View Document

01/08/241 August 2024 Removal of liquidator by court order

View Document

31/07/2431 July 2024 Registered office address changed from C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 2024-07-31

View Document

23/07/2423 July 2024 Liquidators' statement of receipts and payments to 2024-06-20

View Document

28/06/2328 June 2023 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 2023-06-28

View Document

28/06/2328 June 2023 Appointment of a voluntary liquidator

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Statement of affairs

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/06/217 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

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

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 PREVSHO FROM 31/10/2019 TO 30/09/2019

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

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

View Accounts

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM UNIT 003 PARMA HOUSE CLARENDON ROAD LONDON N22 6UL UNITED KINGDOM

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 135 FRANKWELL SHREWSBURY SY3 8JX ENGLAND

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

03/12/183 December 2018 CESSATION OF AZIZ SAHIN AS A PSC

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR HUSEYIN YENIAVCI

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUSEYIN YENIAVCI

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR AZIZ SAHIN

View Document

22/11/1822 November 2018 CESSATION OF ZEKI CELEBI AS A PSC

View Document

22/11/1822 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AZIZ SAHIN

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR AZIZ SAHIN

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR ZEKI CELEBI

View Document

22/10/1822 October 2018 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