MANOS DE ORO LIMITED

Company Documents

DateDescription
01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-06-15 with no updates

View Document

13/09/2213 September 2022 Voluntary strike-off action has been suspended

View Document

13/09/2213 September 2022 Voluntary strike-off action has been suspended

View Document

01/03/221 March 2022 Director's details changed for Mr Thomas Wheelock on 2022-03-01

View Document

01/03/221 March 2022 Registered office address changed from Flat 7 Kingfisher Court Bridge Road East Molesey KT8 9HL England to 2 Arbery Way 2 Arbery Way Arborfield Reading Berkshire RG2 9FG on 2022-03-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/07/2113 July 2021 Micro company accounts made up to 2021-03-31

View Document

20/06/2120 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

03/06/183 June 2018 REGISTERED OFFICE CHANGED ON 03/06/2018 FROM 5 GLENEAGLES COURT IONA WAY HAYWARDS HEATH WEST SUSSEX RH16 3TB

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/06/1715 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/05/1621 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/05/1523 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON WHEELOCK / 01/05/2015

View Document

23/05/1523 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

23/05/1523 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WHEELOCK / 01/05/2015

View Document

23/05/1523 May 2015 REGISTERED OFFICE CHANGED ON 23/05/2015 FROM 11 SOUTH CLOSE BURGESS HILL WEST SUSSEX RH15 9PZ

View Document

23/05/1523 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON WHEELOCK / 01/05/2015

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/06/1415 June 2014 REGISTERED OFFICE CHANGED ON 15/06/2014 FROM 11 SOUTH CLOSE BURGESS HILL WEST SUSSEX RH15 9PZ ENGLAND

View Document

15/06/1415 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON WHEELOCK / 20/03/2014

View Document

15/06/1415 June 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

15/06/1415 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WHEELOCK / 20/03/2014

View Document

15/06/1415 June 2014 REGISTERED OFFICE CHANGED ON 15/06/2014 FROM 34 JIREH COURT PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX RH16 3BH

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/04/1327 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/04/1025 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WHEELOCK / 24/04/2010

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WHEELOCK / 18/05/2009

View Document

18/05/0918 May 2009 SECRETARY'S CHANGE OF PARTICULARS / SHARON WHEELOCK / 18/05/2009

View Document

16/05/0916 May 2009 REGISTERED OFFICE CHANGED ON 16/05/2009 FROM 64 GUNNERSBURY COURT BOLLO LANE LONDON W3 8JN

View Document

27/05/0827 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 47 FORDWYCH ROAD LONDON NW2 3TN

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WHEELOCK / 14/04/2008

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 REGISTERED OFFICE CHANGED ON 14/08/00 FROM: 148A WILLESDEN LANE LONDON NW6 7TH

View Document

28/07/0028 July 2000 REGISTERED OFFICE CHANGED ON 28/07/00 FROM: 59 HARTLAND ROAD QUEENS PARK LONDON NW6 6BH

View Document

27/06/0027 June 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/06/998 June 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

05/11/985 November 1998 REGISTERED OFFICE CHANGED ON 05/11/98 FROM: 5E EARLS COURT SQUARE LONDON SW5 9BY

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 NEW SECRETARY APPOINTED

View Document

11/06/9811 June 1998 COMPANY NAME CHANGED STAMENS ENTERPRISES LIMITED CERTIFICATE ISSUED ON 12/06/98

View Document

09/06/989 June 1998 SECRETARY RESIGNED

View Document

09/06/989 June 1998 REGISTERED OFFICE CHANGED ON 09/06/98 FROM: 19 WIDEGATE STREET LONDON E1 7HP

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 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