MANORDEILO LTD
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off |
29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off |
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 |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
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 |
03/07/243 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
30/10/2330 October 2023 | Micro company accounts made up to 2023-04-05 |
27/10/2327 October 2023 | Confirmation statement made on 2023-09-22 with updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
10/02/2310 February 2023 | Compulsory strike-off action has been discontinued |
10/02/2310 February 2023 | Compulsory strike-off action has been discontinued |
09/02/239 February 2023 | Confirmation statement made on 2022-09-22 with updates |
13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
17/10/2217 October 2022 | Micro company accounts made up to 2022-04-05 |
14/05/2214 May 2022 | Previous accounting period shortened from 2022-09-30 to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
08/02/228 February 2022 | Notification of Almer Oleo as a person with significant control on 2021-10-19 |
08/02/228 February 2022 | Cessation of Sophie Nichols as a person with significant control on 2021-10-19 |
05/02/225 February 2022 | Termination of appointment of Sophie Nichols as a director on 2021-10-19 |
04/02/224 February 2022 | Appointment of Mr Almer Oleo as a director on 2021-10-19 |
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 |
23/09/2123 September 2021 | Incorporation |
More Company Information
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