YEW TREE MANUDEN LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Final Gazette dissolved following liquidation |
07/08/257 August 2025 New | Final Gazette dissolved following liquidation |
07/05/257 May 2025 | Return of final meeting in a creditors' voluntary winding up |
18/02/2518 February 2025 | Registered office address changed from Sfp 9 Ensign House, Admirals Way Marsh Wall London E14 9XQ to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-18 |
08/01/258 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
08/08/248 August 2024 | Notice to Registrar of Companies of Notice of disclaimer |
24/06/2424 June 2024 | Registered office address changed from 36 the Street Manuden Essex CM23 1DJ to Sfp 9 Ensign House, Admirals Way Marsh Wall London E14 9XQ on 2024-06-24 |
24/06/2424 June 2024 | Resolutions |
24/06/2424 June 2024 | Statement of affairs |
24/06/2424 June 2024 | Appointment of a voluntary liquidator |
24/06/2424 June 2024 | Resolutions |
17/01/2417 January 2024 | Termination of appointment of Robert Varga as a director on 2024-01-17 |
17/01/2417 January 2024 | Cessation of R Varga Holdings Limited as a person with significant control on 2024-01-17 |
17/01/2417 January 2024 | Notification of Orsolya Matocsi as a person with significant control on 2024-01-17 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with updates |
21/11/2321 November 2023 | Micro company accounts made up to 2023-03-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/10/2217 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Micro company accounts made up to 2021-03-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-14 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/08/2012 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | DIRECTOR APPOINTED MS ORSOLYA MATOCSI |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
18/03/1918 March 2019 | PSC'S CHANGE OF PARTICULARS / R VARGA HOLDINGS LIMITED / 19/02/2019 |
11/03/1911 March 2019 | APPOINTMENT TERMINATED, DIRECTOR GRANT HENNESSEY |
11/01/1911 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
19/06/1819 June 2018 | DISS40 (DISS40(SOAD)) |
19/06/1819 June 2018 | REGISTERED OFFICE CHANGED ON 19/06/2018 FROM THE OLD COURT HOUSE, 26A CHURCH STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 2LY UNITED KINGDOM |
05/06/185 June 2018 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1713 March 2017 | 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