MANORTAX CONSULTING LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/11/238 November 2023 Notification of Jason Ramsey as a person with significant control on 2023-01-10

View Document

14/09/2314 September 2023 Compulsory strike-off action has been suspended

View Document

14/09/2314 September 2023 Compulsory strike-off action has been suspended

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

15/06/2315 June 2023 Termination of appointment of Adebayo Aderoju as a director on 2023-06-02

View Document

15/06/2315 June 2023 Confirmation statement made on 2022-06-29 with no updates

View Document

13/06/2313 June 2023 Cessation of Adebayo Aderoju as a person with significant control on 2023-01-23

View Document

25/11/2225 November 2022 Compulsory strike-off action has been suspended

View Document

25/11/2225 November 2022 Compulsory strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Compulsory strike-off action has been discontinued

View Document

30/09/2230 September 2022 Compulsory strike-off action has been discontinued

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-06-30

View Document

21/01/2221 January 2022 Registered office address changed to PO Box 4385, 11425850: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-21

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/09/2014 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

21/03/2021 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 35 FIRS AVENUE LONDON N11 3NE ENGLAND

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

29/01/2029 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADEBAYO ADEROJU

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR ADEBAYO ADEROJU

View Document

29/01/2029 January 2020 CESSATION OF DARREN SYMES AS A PSC

View Document

29/01/2029 January 2020 COMPANY NAME CHANGED MANORTAX LIMITED CERTIFICATE ISSUED ON 29/01/20

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1821 June 2018 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