MANKRISH LTD
Status | DISSOLVED |
Company No. | 07234624 |
Category | Private Limited Company |
Incorporated | 26 Apr 2010 |
Age | 14 years, 1 month, 11 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 15 days |
SUMMARY
MANKRISH LTD is an dissolved private limited company with number 07234624. It was incorporated 14 years, 1 month, 11 days ago, on 26 April 2010 and it was dissolved 3 years, 8 months, 15 days ago, on 22 September 2020. The company address is 3, Meadow Oak Drive Meadow Oak Drive 3, Meadow Oak Drive Meadow Oak Drive, Liverpool, L25 3SZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Dissolution application strike off company
Date: 22 Jan 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Change to a person with significant control
Date: 08 Jan 2018
Action Date: 06 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-06
Psc name: Mrs Janaki Ramaiah
Documents
Change to a person with significant control
Date: 08 Jan 2018
Action Date: 06 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-06
Psc name: Dr Venkatesh Krishnappa
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2017
Action Date: 21 Nov 2017
Category: Address
Type: AD01
Old address: 8 Knightsbridge Court Prenton Merseyside CH43 9HF
Change date: 2017-11-21
New address: 3, Meadow Oak Drive Meadow Oak Drive Woolton Liverpool L25 3SZ
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-26
Documents
Accounts with accounts type total exemption small
Date: 26 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: 06 Jun 2015
Action Date: 26 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-26
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2015
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: 23 May 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-26
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 08 Dec 2013
Action Date: 08 Dec 2013
Category: Address
Type: AD01
Old address: 8 Rushgreen Close Prenton Merseyside CH43 7NN United Kingdom
Change date: 2013-12-08
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 26 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-26
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 08 Sep 2012
Action Date: 08 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-08
Old address: 4 Marlecroft Close Baguley Manchester M23 1DB
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 26 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-26
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2011
Action Date: 26 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-26
Documents
Change registered office address company with date old address
Date: 06 Jun 2011
Action Date: 06 Jun 2011
Category: Address
Type: AD01
Old address: 67 Barleyhill Road Garforth Leeds Yorkshire LS25 1AU England
Change date: 2011-06-06
Documents
Some Companies
ANGELA LAING 1 TRADING LIMITED
1 CONDUIT STREET,LONDON,W1S 2XA
Number: | 10825700 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 08369611 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE POPPY BUILDING 8 BREWHOUSE YARD,LONDON,EC1V 4DG
Number: | 03271609 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 11400246 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 PECKHAM PARK ROAD,LONDON,SE15 6TW
Number: | 05852185 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CHESHAM ROAD,WILMSLOW,SK9 6HA
Number: | 07553066 |
Status: | ACTIVE |
Category: | Private Limited Company |