MANUMISSION VENTURES LIMITED
Status | DISSOLVED |
Company No. | 05446081 |
Category | Private Limited Company |
Incorporated | 06 May 2005 |
Age | 19 years, 30 days |
Jurisdiction | England Wales |
Dissolution | 08 Oct 2019 |
Years | 4 years, 7 months, 28 days |
SUMMARY
MANUMISSION VENTURES LIMITED is an dissolved private limited company with number 05446081. It was incorporated 19 years, 30 days ago, on 06 May 2005 and it was dissolved 4 years, 7 months, 28 days ago, on 08 October 2019. The company address is 75 Park Lane 75 Park Lane, Surrey, CR9 1XS.
Company Fillings
Accounts with accounts type dormant
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 10 Jul 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Dave James King
Documents
Accounts with accounts type dormant
Date: 13 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Accounts with accounts type dormant
Date: 20 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Accounts with accounts type dormant
Date: 18 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2014
Action Date: 06 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-06
Documents
Accounts with accounts type dormant
Date: 12 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Change person director company with change date
Date: 30 May 2013
Action Date: 06 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. David James King
Change date: 2013-05-06
Documents
Change person secretary company with change date
Date: 30 May 2013
Action Date: 06 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr David James King
Change date: 2013-05-06
Documents
Accounts with accounts type dormant
Date: 22 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Change person director company with change date
Date: 28 May 2012
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-01
Officer name: Mr David James King
Documents
Change person secretary company with change date
Date: 28 May 2012
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr David James King
Change date: 2012-03-01
Documents
Accounts with accounts type dormant
Date: 21 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Gazette filings brought up to date
Date: 06 Sep 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 06 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-06
Documents
Accounts with accounts type dormant
Date: 26 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 06 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-06
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 06 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Mckay
Change date: 2010-05-06
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 06 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David James King
Change date: 2010-05-06
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 24 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/09; full list of members
Documents
Legacy
Date: 24 Jun 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / david king / 18/12/2008
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 13 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/08; full list of members
Documents
Legacy
Date: 13 Jun 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / david king / 16/01/2008
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 12 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 17 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/06; full list of members
Documents
Legacy
Date: 17 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 10/08/06 from: hanover house 14 hanover square london W1S 1HP
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/06 to 30/04/06
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
SANNERVILLE CHASE,EXETER,EX6 8AT
Number: | 08763308 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GEORGE STREET,WOLVERHAMPTON,WV2 4DG
Number: | 07017503 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 NICHOLAS WAY,NORTHWOOD,HA6 2TR
Number: | 08725180 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTERED CERTIFIED ACCOUNTANTS JMH HOUSE, 481 GREEN LANES,LONDON,N13 4BS
Number: | 11515892 |
Status: | ACTIVE |
Category: | Private Limited Company |
METROPOLITAN POLICE MOUNTAINEERING CLUB LIMITED
MPAA OFFICE THE PIAZZA, EMPRESS STATE BUILDING,LONDON,SW6 1TR
Number: | 06754075 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE LANGLEY BUILDING SOUTHMOOR ROAD,WYTHENSHAWE,M23 9QZ
Number: | 09157193 |
Status: | ACTIVE |
Category: | Private Limited Company |