MANOLYA CATERING LTD

Company Documents

DateDescription
14/05/2514 May 2025 Final Gazette dissolved following liquidation

View Document

14/05/2514 May 2025 Final Gazette dissolved following liquidation

View Document

14/02/2514 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

21/08/2421 August 2024 Liquidators' statement of receipts and payments to 2024-06-22

View Document

30/06/2330 June 2023 Registered office address changed from 21 Tudor Square Ware Herts SG12 9XF to 601 High Road Leytonstone London E11 4PA on 2023-06-30

View Document

30/06/2330 June 2023 Appointment of a voluntary liquidator

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Statement of affairs

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

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

View Accounts

21/06/2121 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

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

12/04/1912 April 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

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/09/1224 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ERGUN SALIH / 07/12/2011

View Document

07/12/117 December 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

24/09/1124 September 2011 DISS40 (DISS40(SOAD))

View Document

23/09/1123 September 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

13/10/1013 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED ERGUN SALIH

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL HOLDER

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 1ST FLOOR OFFICE 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

21/09/0921 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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