MANCHEVOR LTD
Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
| 15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
| 15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
| 01/07/241 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 22/01/2422 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
| 19/01/2419 January 2024 | Compulsory strike-off action has been discontinued |
| 19/01/2419 January 2024 | Confirmation statement made on 2023-10-30 with no updates |
| 19/01/2419 January 2024 | Compulsory strike-off action has been discontinued |
| 16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
| 16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
| 19/10/2319 October 2023 | Micro company accounts made up to 2023-04-05 |
| 11/07/2311 July 2023 | Registered office address changed from Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD United Kingdom to Suite 1 Fielden House, 41 Rochdale Road Todmorden OL14 6LD on 2023-07-11 |
| 20/06/2320 June 2023 | Registered office address changed from Suite 1 Fielden House 41 Rochdale Road Todmorden OL14 6LD United Kingdom to Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD on 2023-06-20 |
| 20/06/2320 June 2023 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Suite 1 Fielden House 41 Rochdale Road Todmorden OL14 6LD on 2023-06-20 |
| 03/06/233 June 2023 | Compulsory strike-off action has been discontinued |
| 03/06/233 June 2023 | Compulsory strike-off action has been discontinued |
| 02/06/232 June 2023 | Confirmation statement made on 2022-10-30 with updates |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
| 14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
| 05/01/235 January 2023 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 23/01/2223 January 2022 | Registered office address changed from Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6ZB to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-23 |
| 16/12/2116 December 2021 | Micro company accounts made up to 2021-04-05 |
| 30/10/2130 October 2021 | Compulsory strike-off action has been discontinued |
| 30/10/2130 October 2021 | Compulsory strike-off action has been discontinued |
| 30/10/2130 October 2021 | Confirmation statement made on 2021-10-30 with updates |
| 29/10/2129 October 2021 | Confirmation statement made on 2021-07-22 with no updates |
| 12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
| 12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
| 24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES |
| 29/04/1929 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIENA SILVESTRE |
| 05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
| 28/01/1928 January 2019 | CURRSHO FROM 31/07/2019 TO 05/04/2019 |
| 25/09/1825 September 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL GARCIA |
| 25/09/1825 September 2018 | DIRECTOR APPOINTED MS JULIENA SILVESTRE |
| 10/09/1810 September 2018 | REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 5 DIXON AVENUE NEWTON-LE-WILLOWS WA12 0NE UNITED KINGDOM |
| 23/07/1823 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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