MANWAR GROUP LTD

Company Documents

DateDescription
12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

12/08/2412 August 2024

View Document

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

View Document

12/08/2412 August 2024

View Document

01/12/231 December 2023 Notice of ceasing to act as receiver or manager

View Document

01/12/231 December 2023 Receiver's abstract of receipts and payments to 2023-11-28

View Document

21/11/2321 November 2023 Satisfaction of charge 105989680002 in full

View Document

20/11/2320 November 2023 Registration of charge 105989680004, created on 2023-11-15

View Document

20/11/2320 November 2023 Registration of charge 105989680003, created on 2023-11-15

View Document

10/10/2310 October 2023 Notification of Lisa-Marie Besada as a person with significant control on 2023-04-15

View Document

10/10/2310 October 2023 Cessation of Joseph Besada as a person with significant control on 2023-01-01

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

16/08/2316 August 2023 Termination of appointment of Angela Iacobelli as a director on 2023-08-01

View Document

16/08/2316 August 2023 Cessation of Angela Iacobelli as a person with significant control on 2023-08-01

View Document

19/04/2319 April 2023 Appointment of Mrs Lisa-Marie Besada as a director on 2023-04-15

View Document

18/04/2318 April 2023 Appointment of receiver or manager

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

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

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

24/10/2224 October 2022 Termination of appointment of Joseph Besada as a director on 2021-10-19

View Document

24/10/2224 October 2022 Cessation of A Person with Significant Control as a person with significant control on 2021-10-19

View Document

24/10/2224 October 2022 Termination of appointment of David Castling Ward as a director on 2021-10-19

View Document

24/10/2224 October 2022 Appointment of Ms Angela Iacobelli as a director on 2021-10-19

View Document

24/10/2224 October 2022 Cessation of David Castling Ward as a person with significant control on 2021-10-19

View Document

24/10/2224 October 2022 Cessation of Philip Henry Manicolo as a person with significant control on 2021-10-19

View Document

24/10/2224 October 2022 Termination of appointment of Philip Henry Manicolo as a director on 2021-10-19

View Document

24/10/2224 October 2022 Notification of Angela Iacobelli as a person with significant control on 2021-10-19

View Document

03/10/223 October 2022 Change of details for Philip Henry Manicolo as a person with significant control on 2021-09-24

View Document

03/10/223 October 2022 Director's details changed for Philip Henry Manicolo on 2021-09-19

View Document

03/10/223 October 2022 Director's details changed for David Castling Ward on 2022-09-24

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

22/06/2122 June 2021 Registration of charge 105989680002, created on 2021-06-21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 168 ROCHDALE OLD ROAD BURY BL9 7RQ ENGLAND

View Document

22/06/2022 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/12/1918 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105989680001

View Document

11/11/1911 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR JOSEPH BESADA

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 22 EMMANUEL ROAD SOUTHPORT MERSEYSIDE PR9 9RL ENGLAND

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/10/181 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

03/02/173 February 2017 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