MANJO MUSIC LIMITED
Status | DISSOLVED |
Company No. | 04370017 |
Category | Private Limited Company |
Incorporated | 08 Feb 2002 |
Age | 22 years, 2 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 18 Jun 2019 |
Years | 4 years, 10 months, 19 days |
SUMMARY
MANJO MUSIC LIMITED is an dissolved private limited company with number 04370017. It was incorporated 22 years, 2 months, 27 days ago, on 08 February 2002 and it was dissolved 4 years, 10 months, 19 days ago, on 18 June 2019. The company address is C/O Neuhoff & Co, Claydons Barns C/O Neuhoff & Co, Claydons Barns, Whittlebury, NN12 8XU, Northamptonshire.
Company Fillings
Gazette dissolved voluntary
Date: 18 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Mar 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 26 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Termination secretary company with name termination date
Date: 22 Feb 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-01-31
Officer name: Demian Alexander Dorelli
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2012
Action Date: 08 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-08
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 08 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-08
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2010
Action Date: 08 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-08
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 26 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-26
Officer name: Joe Cang
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 20 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 29 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 06 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2005
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 30 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 25 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/03; full list of members
Documents
Legacy
Date: 26 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ELECTRICAL AND ENERGY MANAGEMENT SOLUTIONS LTD
59 SOUTH KNOWE,FIFE,KY4 8AW
Number: | SC320079 |
Status: | ACTIVE |
Category: | Private Limited Company |
11A WESTMORELAND ROAD,LONDON,SE17 2AX
Number: | 11611708 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 GREENSTEDE AVENUE,EAST GRINSTEAD,RH19 3HZ
Number: | 07743073 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 NORMAN WAY,ESSEX,CO3 3RH
Number: | 04904434 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10818121 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 MARRIOT GROVE,WAKEFIELD,WF2 6RX
Number: | 11341458 |
Status: | ACTIVE |
Category: | Private Limited Company |