MANI TECHNOLOGIES (UK) LIMITED

C/O Neum Insolvency, Suite 9, Amba House C/O Neum Insolvency, Suite 9, Amba House, Harrow, HA1 1BA, Middlesex, England
StatusDISSOLVED
Company No.07344691
CategoryPrivate Limited Company
Incorporated12 Aug 2010
Age13 years, 9 months, 4 days
JurisdictionEngland Wales
Dissolution14 Dec 2022
Years1 year, 5 months, 2 days

SUMMARY

MANI TECHNOLOGIES (UK) LIMITED is an dissolved private limited company with number 07344691. It was incorporated 13 years, 9 months, 4 days ago, on 12 August 2010 and it was dissolved 1 year, 5 months, 2 days ago, on 14 December 2022. The company address is C/O Neum Insolvency, Suite 9, Amba House C/O Neum Insolvency, Suite 9, Amba House, Harrow, HA1 1BA, Middlesex, England.



Company Fillings

Gazette dissolved liquidation

Date: 14 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 14 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 12 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Address

Type: AD01

Old address: 6 Elsenwood Crescent Camberley GU15 2BA England

Change date: 2021-09-28

New address: C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Address

Type: AD01

Old address: 68 Iberian Way Camberley Surrey GU15 1LY

New address: 6 Elsenwood Crescent Camberley GU15 2BA

Change date: 2020-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-14

Officer name: Mr Jatinder Pal Singh Ossan

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-14

Officer name: Mrs Maninder Kaur

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2017

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Jatinder Pal Singh Ossan

Change date: 2017-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2014

Action Date: 12 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-12

Officer name: Mr Jatinder Pal Singh Ossan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Address

Type: AD01

New address: 68 Iberian Way Camberley Surrey GU15 1LY

Change date: 2014-09-11

Old address: Craneshaw House 8 Douglas Road Hounslow TW3 1DA England

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2013

Action Date: 05 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-05

Old address: Craneshaw House Douglas Road Hounslow TW3 1DA England

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2013

Action Date: 04 Dec 2013

Category: Address

Type: AD01

Old address: 7 Westminster Close Feltham Middlesex TW14 9XD United Kingdom

Change date: 2013-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 12 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-12

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2011

Action Date: 03 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jatinder Pal Singh Ossan

Change date: 2011-05-03

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2011

Action Date: 15 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-15

Old address: 7 Westmacott Close Feltham Middlesex TW14 9XA England

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jun 2011

Action Date: 08 Jun 2011

Category: Address

Type: AD01

Old address: 272 Westmacott Drive Feltham TW14 9XA England

Change date: 2011-06-08

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maninder Kaur Bedi

Documents

View document PDF

Incorporation company

Date: 12 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHAYLEN PROPERTY LIMITED

BEECHES FARM,TRING,HP23 4LA

Number:07772861
Status:ACTIVE
Category:Private Limited Company

BOX TREE CREATIVE LTD

BOX TREE HOUSE SYDENHAM ROAD,CHINNOR,OX39 4LN

Number:11879364
Status:ACTIVE
Category:Private Limited Company

FROST PROPERTY RENTALS LIMITED

23 LOWER CANES,YATELEY,GU46 6PY

Number:10986991
Status:ACTIVE
Category:Private Limited Company

H. STEADE & SONS LIMITED

BUCKINGHAM HOUSE, WEST STREET,BERKSHIRE,RG14 1BD

Number:02900132
Status:ACTIVE
Category:Private Limited Company

JH VENTURES GROUP LIMITED

62A YEW TREE LANE,HARROGATE,HG2 9JS

Number:11468411
Status:ACTIVE
Category:Private Limited Company

NORPALM HOLDINGS LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:11453035
Status:ACTIVE
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