MANFRED JACOB (UK) LIMITED
Status | DISSOLVED |
Company No. | 05139439 |
Category | Private Limited Company |
Incorporated | 27 May 2004 |
Age | 20 years, 8 days |
Jurisdiction | England Wales |
Dissolution | 07 Oct 2014 |
Years | 9 years, 7 months, 28 days |
SUMMARY
MANFRED JACOB (UK) LIMITED is an dissolved private limited company with number 05139439. It was incorporated 20 years, 8 days ago, on 27 May 2004 and it was dissolved 9 years, 7 months, 28 days ago, on 07 October 2014. The company address is Burlington House Burlington House, Maidenhead, SL6 1SQ, Berkshire.
Company Fillings
Gazette dissolved voluntary
Date: 07 Oct 2014
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Dissolution application strike off company
Date: 13 Jun 2014
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Termination secretary company with name
Date: 29 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Veronica Kirkland
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Change registered office address company with date old address
Date: 21 May 2012
Action Date: 21 May 2012
Category: Address
Type: AD01
Change date: 2012-05-21
Old address: 5 Fairmile Henley on Thames Oxfordshire RG9 2JR
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 27 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-27
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 27 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-27
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/08; full list of members
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jeffery pitt
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 08/02/08 from: 36 pentreath close, longmeadow fowey cornwall PL23 1ER
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts amended with made up date
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AAMD
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 10 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/06 to 31/12/05
Documents
Legacy
Date: 25 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/05; full list of members
Documents
Legacy
Date: 25 Jul 2005
Category: Capital
Type: 88(2)R
Description: Ad 19/01/05--------- £ si 9999@1=9999 £ ic 1/10000
Documents
Some Companies
1 OLLIERS COTTAGE,KNUTSFORD,WA16 9QQ
Number: | 09336232 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 AMBERHEART DRIVE,CARDIFF,CF14 9HA
Number: | 11562675 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 JUBILEE COURT,GATESHEAD,NE8 2EQ
Number: | 10095571 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 GUILDHALL STREET,THETFORD,IP24 2XR
Number: | 07063943 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
63 NEW CHAPEL SQUARE,FELTHAM,TW13 4AZ
Number: | 10520642 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIMBLE HOUSE,PEWSEY,SN9 6AR
Number: | 09808320 |
Status: | ACTIVE |
Category: | Private Limited Company |