MANZ CATERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/09/253 September 2025 | Compulsory strike-off action has been discontinued |
| 03/09/253 September 2025 | Compulsory strike-off action has been discontinued |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 01/09/251 September 2025 | Confirmation statement made on 2025-06-08 with no updates |
| 09/05/259 May 2025 | Registered office address changed from 11 Flat 3-1 Elizabeth Street Glasgow G51 1SR Scotland to 02 20 Harvie Street Glasgow G51 1BW on 2025-05-09 |
| 31/07/2431 July 2024 | Micro company accounts made up to 2022-06-30 |
| 31/07/2431 July 2024 | Micro company accounts made up to 2021-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 19/06/2419 June 2024 | Cessation of Jeetinderpal Digpal Singh as a person with significant control on 2024-06-04 |
| 19/06/2419 June 2024 | Notification of Jeetinderpal Digpal Singh as a person with significant control on 2020-07-01 |
| 19/06/2419 June 2024 | Termination of appointment of Jeetinderpal Digpal Singh as a director on 2024-06-03 |
| 19/06/2419 June 2024 | Appointment of Mr Jeetinderpal Digpal Singh as a director on 2020-07-01 |
| 19/06/2419 June 2024 | Cessation of Haroon Ahmed as a person with significant control on 2020-07-01 |
| 08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
| 08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
| 05/06/245 June 2024 | Termination of appointment of Haroon Ahmed as a director on 2024-06-05 |
| 05/06/245 June 2024 | Notification of Jeetinderpal Digpal Singh as a person with significant control on 2024-06-04 |
| 05/06/245 June 2024 | Registered office address changed from 2 Nithsdale Place Glasgow G41 2QZ Scotland to 11 Flat 3-1 Elizabeth Street Glasgow G51 1SR on 2024-06-05 |
| 05/06/245 June 2024 | Appointment of Mr Jeetinderpal Digpal Singh as a director on 2024-06-03 |
| 05/06/245 June 2024 | Confirmation statement made on 2022-06-08 with updates |
| 03/10/233 October 2023 | Registered office address changed from 2nd Floor 1129 Nelson Street Glasgow G5 8DZ Scotland to 2 Nithsdale Place Glasgow G41 2QZ on 2023-10-03 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 02/07/212 July 2021 | Confirmation statement made on 2021-06-08 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 04/08/194 August 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 15/07/1815 July 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
| 15/07/1815 July 2018 | REGISTERED OFFICE CHANGED ON 15/07/2018 FROM 115 BATH STREET GLASGOW G2 2SZ SCOTLAND |
| 09/03/189 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
| 09/06/169 June 2016 | 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