MANNA SHA' MEYN LTD

Company Documents

DateDescription
13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAEED AKHTAR KHAN

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, NO UPDATES

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR SAEED AKHTAR KHAN

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD SAKHIZADEH

View Document

07/04/177 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

10/09/1610 September 2016 DISS40 (DISS40(SOAD))

View Document

07/09/167 September 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/06/1516 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SERRANO

View Document

18/06/1418 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

17/05/1417 May 2014 DISS40 (DISS40(SOAD))

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/12/1320 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/05/1318 May 2013 DISS40 (DISS40(SOAD))

View Document

15/05/1315 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RUZANO SERRANO / 10/05/2013

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR MUHAMMAD JAN SAKHIZADEH

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 46 PARHAM DRIVE ILFORD ESSEX IG2 6NB

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 26 BUCKINGHAM PALACE ROAD LONDON SW1W 0RE ENGLAND

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR MICHAEL RUZANO SERRANO

View Document

15/08/1215 August 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR GABRIEL SERRANO

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SERRANO

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY CLARISSA SERRANO

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR GABRIEL SERRANO

View Document

02/11/112 November 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

17/09/1117 September 2011 DISS40 (DISS40(SOAD))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

31/07/1131 July 2011 Annual accounts for year ending 31 Jul 2011

View Accounts

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 75-77 MILSON ROAD WEST KENSINGTON LONDON W14 0LH

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RUZANO SERRANO / 01/05/2010

View Document

21/07/1021 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CLARISSA MOIRES SERRANO / 01/05/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM APARTMENT 1 21 MANRESA ROAD CHELSEA LONDON SW3 6LZ

View Document

10/07/0910 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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