MANAGING TOGETHER LIMITED
Status | DISSOLVED |
Company No. | 04939469 |
Category | Private Limited Company |
Incorporated | 21 Oct 2003 |
Age | 20 years, 7 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 30 May 2023 |
Years | 1 year, 8 days |
SUMMARY
MANAGING TOGETHER LIMITED is an dissolved private limited company with number 04939469. It was incorporated 20 years, 7 months, 17 days ago, on 21 October 2003 and it was dissolved 1 year, 8 days ago, on 30 May 2023. The company address is 20 Vicars Close, London, E9 7HT, England.
Company Fillings
Gazette dissolved voluntary
Date: 30 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Mar 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 21 Sep 2022
Action Date: 18 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-18
Documents
Cessation of a person with significant control
Date: 21 Sep 2022
Action Date: 25 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-25
Psc name: Jeremy Oppenheim
Documents
Termination director company with name termination date
Date: 21 Sep 2022
Action Date: 25 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Oppenheim
Termination date: 2022-03-25
Documents
Notification of a person with significant control
Date: 21 Sep 2022
Action Date: 25 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-03-25
Psc name: Karen Jane Tanner
Documents
Termination secretary company with name termination date
Date: 21 Sep 2022
Action Date: 25 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-03-25
Officer name: Jeremy Oppenheim
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change account reference date company previous extended
Date: 04 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-04-05
New date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-18
Documents
Confirmation statement with no updates
Date: 09 Aug 2021
Action Date: 02 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-02
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 02 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-02
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 07 Jul 2019
Action Date: 02 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-02
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with updates
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-02
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with no updates
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type dormant
Date: 05 Jan 2017
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2016
Action Date: 15 Nov 2016
Category: Address
Type: AD01
Old address: 59 Knowle Wood Road, Dorridge Solihull West Midlands B93 8JP
Change date: 2016-11-15
New address: 20 Vicars Close London E9 7HT
Documents
Confirmation statement with updates
Date: 13 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2016
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type dormant
Date: 20 Oct 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type dormant
Date: 06 Dec 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type dormant
Date: 28 Dec 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Accounts with accounts type dormant
Date: 19 May 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2011
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Karen Jane Tanner
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeremy Oppenheim
Change date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 16 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 21 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2006
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 07 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2004
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 29 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/04; full list of members
Documents
Resolution
Date: 12 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Nov 2003
Category: Capital
Type: 88(2)R
Description: Ad 25/10/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 12 Nov 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/04 to 05/04/04
Documents
Legacy
Date: 21 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
WIRELESS HILL,OAKHAM,LE15 8NF
Number: | 00852320 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CHERRY TREE GROVE,SWINDON,SN2 1SD
Number: | 11186661 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE HAYWARDS,THATCHAM,RG18 4LX
Number: | 11316348 |
Status: | ACTIVE |
Category: | Private Limited Company |
168-174 SUSSEX GARDENS,LONDON,W2 1TP
Number: | 09287801 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALE HOUSE UNIT 5,PALMERS GREEN,N13 5TP
Number: | 11266186 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNBURST QUEST EXPEDITION LIMITED
B&C ASSOCIATES LIMITED CONCORDE HOUSE,LONDON,NW7 3SA
Number: | 10197464 |
Status: | LIQUIDATION |
Category: | Private Limited Company |