MANHATTAN EQUITY LIMITED

Manhattan House Manhattan House, Mayfair, W1K 6RG, London
StatusDISSOLVED
Company No.06305012
CategoryPrivate Limited Company
Incorporated06 Jul 2007
Age16 years, 10 months, 26 days
JurisdictionEngland Wales
Dissolution13 Aug 2019
Years4 years, 9 months, 19 days

SUMMARY

MANHATTAN EQUITY LIMITED is an dissolved private limited company with number 06305012. It was incorporated 16 years, 10 months, 26 days ago, on 06 July 2007 and it was dissolved 4 years, 9 months, 19 days ago, on 13 August 2019. The company address is Manhattan House Manhattan House, Mayfair, W1K 6RG, London.



Company Fillings

Gazette dissolved compulsory

Date: 13 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manhattan Corporate Holdings & Investments Ltd

Termination date: 2019-03-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-12

Officer name: Manhattan Corporate Holdings & Investments Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Manhattan Corporate Holdings & Investments Ltd

Notification date: 2016-04-06

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Manjit Kaur

Termination date: 2016-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-01

Officer name: Manjit Kaur

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Manhattan Corporate Holdings & Investments Ltd

Appointment date: 2016-02-01

Documents

View document PDF

Appoint corporate director company with name date

Date: 24 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Manhattan Corporate Holdings & Investments Ltd

Appointment date: 2016-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 May 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Manjit Kaur

Appointment date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-31

Officer name: Mrs Manjit Kaur

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Annu Dhillon

Termination date: 2015-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2015

Action Date: 12 Apr 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Annu Dhillon

Change date: 2015-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2015

Action Date: 12 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-12

New address: Manhattan House 4 Green Street Mayfair London W1K 6RG

Old address: Manhattan House 4 Green Street London W1K 6RG

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-23

Officer name: Superna Sethi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 06 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-06

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Annu Dhillon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 06 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-06

Documents

View document PDF

Termination secretary company with name

Date: 04 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aman Samra

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Certificate change of name company

Date: 27 Aug 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed manhattan montague LIMITED\certificate issued on 29/08/09

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 10/07/07--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 06 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DJRS YORKSHIRE LTD

REGENCY HOUSE WESTMINSTER PLACE,YORK,YO26 6RW

Number:08445797
Status:ACTIVE
Category:Private Limited Company

EAST ANGLIAN TAMIL ASSOCIATION (EATA) LTD

58 COLINDEEP LANE,NORWICH,NR7 8EQ

Number:10886227
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GBM MEC LIMITED

REGAL HOUSE 70,TWICKENHAM,TW1 3QS

Number:04151404
Status:ACTIVE
Category:Private Limited Company

HUMPHREYS HOMES LTD

16 MARKET ROW,SAFFRON WALDEN,CB10 1HB

Number:09226178
Status:ACTIVE
Category:Private Limited Company

MOOR KNOLL DEVELOPMENTS LIMITED

MOOR KNOLL LANE,WAKEFIELD,WF3 2DX

Number:02375660
Status:ACTIVE
Category:Private Limited Company

NOT JUST A GAME LIMITED

19 HERVEY CLOSE,LONDON,N3 2HG

Number:10750356
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source