MANWAR GROUP LTD
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
12/08/2412 August 2024 | |
12/08/2412 August 2024 | Registered office address changed to PO Box 4385, 10598968 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-12 |
12/08/2412 August 2024 | |
01/12/231 December 2023 | Notice of ceasing to act as receiver or manager |
01/12/231 December 2023 | Receiver's abstract of receipts and payments to 2023-11-28 |
21/11/2321 November 2023 | Satisfaction of charge 105989680002 in full |
20/11/2320 November 2023 | Registration of charge 105989680004, created on 2023-11-15 |
20/11/2320 November 2023 | Registration of charge 105989680003, created on 2023-11-15 |
10/10/2310 October 2023 | Notification of Lisa-Marie Besada as a person with significant control on 2023-04-15 |
10/10/2310 October 2023 | Cessation of Joseph Besada as a person with significant control on 2023-01-01 |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-17 with updates |
16/08/2316 August 2023 | Termination of appointment of Angela Iacobelli as a director on 2023-08-01 |
16/08/2316 August 2023 | Cessation of Angela Iacobelli as a person with significant control on 2023-08-01 |
19/04/2319 April 2023 | Appointment of Mrs Lisa-Marie Besada as a director on 2023-04-15 |
18/04/2318 April 2023 | Appointment of receiver or manager |
13/04/2313 April 2023 | Compulsory strike-off action has been suspended |
13/04/2313 April 2023 | Compulsory strike-off action has been suspended |
31/03/2331 March 2023 | Registered office address changed from 11-31 School Lane Rochdale Lancashire OL16 1QP England to 78 York Street London W1H 1DP on 2023-03-31 |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-18 with updates |
24/10/2224 October 2022 | Termination of appointment of Joseph Besada as a director on 2021-10-19 |
24/10/2224 October 2022 | Cessation of A Person with Significant Control as a person with significant control on 2021-10-19 |
24/10/2224 October 2022 | Termination of appointment of David Castling Ward as a director on 2021-10-19 |
24/10/2224 October 2022 | Appointment of Ms Angela Iacobelli as a director on 2021-10-19 |
24/10/2224 October 2022 | Cessation of David Castling Ward as a person with significant control on 2021-10-19 |
24/10/2224 October 2022 | Cessation of Philip Henry Manicolo as a person with significant control on 2021-10-19 |
24/10/2224 October 2022 | Termination of appointment of Philip Henry Manicolo as a director on 2021-10-19 |
24/10/2224 October 2022 | Notification of Angela Iacobelli as a person with significant control on 2021-10-19 |
03/10/223 October 2022 | Change of details for Philip Henry Manicolo as a person with significant control on 2021-09-24 |
03/10/223 October 2022 | Director's details changed for Philip Henry Manicolo on 2021-09-19 |
03/10/223 October 2022 | Director's details changed for David Castling Ward on 2022-09-24 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-18 with updates |
22/06/2122 June 2021 | Registration of charge 105989680002, created on 2021-06-21 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/07/2027 July 2020 | REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 168 ROCHDALE OLD ROAD BURY BL9 7RQ ENGLAND |
22/06/2022 June 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
18/12/1918 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 105989680001 |
11/11/1911 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
18/10/1918 October 2019 | DIRECTOR APPOINTED MR JOSEPH BESADA |
18/10/1918 October 2019 | REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 22 EMMANUEL ROAD SOUTHPORT MERSEYSIDE PR9 9RL ENGLAND |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
01/10/181 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
03/02/173 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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