MAN KINGDOM LTD

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

09/07/219 July 2021 Accounts for a dormant company made up to 2020-04-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-04-22 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 DISS40 (DISS40(SOAD))

View Document

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

26/04/2026 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE ABIOLA BUTTS

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE BUTTS / 01/01/2018

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM APARTMENT 30 WOODALL COURT 7 WHITESTONE WAY CROYDON SURREY CR0 4WG

View Document

08/01/188 January 2018 CESSATION OF SINDY MALESSA CAMERON AS A PSC

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR SINDY CAMERON

View Document

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MRS MICHELLE BUTTS

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHELLE BUTTS

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/01/1715 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

10/05/1610 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/02/1616 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

16/06/1516 June 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1422 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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