MANKETIX LTD
Company Documents
| Date | Description |
|---|---|
| 17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
| 18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
| 08/10/228 October 2022 | Application to strike the company off the register |
| 25/04/2225 April 2022 | Confirmation statement made on 2022-04-02 with updates |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 25/10/2125 October 2021 | Registered office address changed from 5 Leahurst Court Leahurst Court Road Brighton BN1 6UL United Kingdom to Flat 5 Leahurst Court Leahurst Court Road Brighton BN1 6UL on 2021-10-25 |
| 05/10/215 October 2021 | Current accounting period shortened from 2022-04-30 to 2022-04-05 |
| 09/06/219 June 2021 | CESSATION OF EMILY MONTAGUE AS A PSC |
| 27/05/2127 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELICA MORALES |
| 05/05/215 May 2021 | DIRECTOR APPOINTED MS ANGELICA MORALES |
| 05/05/215 May 2021 | APPOINTMENT TERMINATED, DIRECTOR EMILY MONTAGUE |
| 28/04/2128 April 2021 | REGISTERED OFFICE CHANGED ON 28/04/2021 FROM 9 ROSE HILL WATERLOOVILLE PO8 9QU ENGLAND |
| 03/04/213 April 2021 | 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