MANORDEILO LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

30/01/2530 January 2025 Registered office address changed from Office 7a, Borough Mews the Borough Wedmore BS28 4EB United Kingdom to Unit 4E Central Park Industrial Estate Halesowen Road Netherton DY2 9NW on 2025-01-30

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

29/07/2429 July 2024 Registered office address changed from 22 Empire Drive Maltby Rotherham S66 8SL United Kingdom to Office 7a, Borough Mews the Borough Wedmore BS28 4EB on 2024-07-29

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-04-05

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-09-22 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

09/02/239 February 2023 Confirmation statement made on 2022-09-22 with updates

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-04-05

View Document

14/05/2214 May 2022 Previous accounting period shortened from 2022-09-30 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

08/02/228 February 2022 Notification of Almer Oleo as a person with significant control on 2021-10-19

View Document

08/02/228 February 2022 Cessation of Sophie Nichols as a person with significant control on 2021-10-19

View Document

05/02/225 February 2022 Termination of appointment of Sophie Nichols as a director on 2021-10-19

View Document

04/02/224 February 2022 Appointment of Mr Almer Oleo as a director on 2021-10-19

View Document

26/01/2226 January 2022 Registered office address changed from 74 Waterlea Crawley RH10 6SP England to 22 Empire Drive Maltby Rotherham S66 8SL on 2022-01-26

View Document

23/09/2123 September 2021 Incorporation

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