GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, January 2022
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 27th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 12th June 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 12th June 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 12th June 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Monday 12th June 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 8th April 2016
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 25th July 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 25th July 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th June 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 29th June 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th June 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 4th August 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th June 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 21st August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th June 2013
filed on: 24th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 24th July 2013
capital
|
|
CH04 |
Secretary's details were changed on Wednesday 9th January 2013
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th June 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th June 2011
filed on: 18th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 20th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th June 2010
filed on: 24th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 7th, January 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Wednesday 1st July 2009 - Annual return with full member list
filed on: 1st, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 24th, October 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Wednesday 23rd July 2008 - Annual return with full member list
filed on: 23rd, July 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 14th, May 2008
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2007
filed on: 10th, April 2008
| accounts
|
Free Download
(3 pages)
|
225 |
Curr sho from 30/06/2008 to 31/03/2008
filed on: 5th, March 2008
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Tuesday 12th June 2007. Value of each share 1 £, total number of shares: 2.
filed on: 10th, October 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Tuesday 12th June 2007. Value of each share 1 £, total number of shares: 2.
filed on: 10th, October 2007
| capital
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 4th September 2007 - Annual return with full member list
filed on: 4th, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Tuesday 4th September 2007 - Annual return with full member list
filed on: 4th, September 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 22nd, June 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 22nd, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 12th July 2006 New secretary appointed
filed on: 12th, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 12th July 2006 Secretary resigned
filed on: 12th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 12th July 2006 New secretary appointed
filed on: 12th, July 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/07/06 from: marquess court 69 southampton row london WC1B 4ET
filed on: 12th, July 2006
| address
|
Free Download
(1 page)
|
288a |
On Wednesday 12th July 2006 New director appointed
filed on: 12th, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 12th July 2006 Secretary resigned
filed on: 12th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 12th July 2006 New director appointed
filed on: 12th, July 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/07/06 from: marquess court 69 southampton row london WC1B 4ET
filed on: 12th, July 2006
| address
|
Free Download
(1 page)
|
288b |
On Wednesday 12th July 2006 Director resigned
filed on: 12th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 12th July 2006 Director resigned
filed on: 12th, July 2006
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed manor cellars LIMITEDcertificate issued on 29/06/06
filed on: 29th, June 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed manor cellars LIMITEDcertificate issued on 29/06/06
filed on: 29th, June 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, June 2006
| incorporation
|
Free Download
(31 pages)
|
NEWINC |
Company registration
filed on: 12th, June 2006
| incorporation
|
Free Download
(31 pages)
|