MANEEK CONCESSIONS LIMITED
Status | DISSOLVED |
Company No. | 07777496 |
Category | Private Limited Company |
Incorporated | 19 Sep 2011 |
Age | 12 years, 7 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 08 May 2023 |
Years | 11 months, 24 days |
SUMMARY
MANEEK CONCESSIONS LIMITED is an dissolved private limited company with number 07777496. It was incorporated 12 years, 7 months, 12 days ago, on 19 September 2011 and it was dissolved 11 months, 24 days ago, on 08 May 2023. The company address is 8a Kingsway House 8a Kingsway House, Bedworth, CV12 8HY, Warwickshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 08 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of affairs
Date: 26 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 26 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 11 May 2022
Action Date: 11 May 2022
Category: Address
Type: AD01
New address: 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY
Change date: 2022-05-11
Old address: 27 Russell Road London N20 0TN England
Documents
Confirmation statement with no updates
Date: 28 Nov 2021
Action Date: 25 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-25
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change account reference date company previous extended
Date: 31 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 25 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-25
Documents
Mortgage satisfy charge full
Date: 04 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 077774960001
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2019
Action Date: 25 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-25
Documents
Confirmation statement with no updates
Date: 06 Jan 2019
Action Date: 25 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-25
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2018
Action Date: 02 Mar 2018
Category: Address
Type: AD01
Old address: Unit 13 Friarsgate Whitby Avenue London NW10 7SE
New address: 27 Russell Road London N20 0TN
Change date: 2018-03-02
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jun 2015
Action Date: 23 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-06-23
Charge number: 077774960001
Documents
Accounts amended with accounts type total exemption small
Date: 26 Jan 2015
Action Date: 31 Dec 2012
Category: Accounts
Type: AAMD
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Change account reference date company previous extended
Date: 18 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2013-12-31
New date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Change person director company with change date
Date: 22 Dec 2013
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-01
Officer name: Mr Harjot Chandhok
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous extended
Date: 22 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 19 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-19
Documents
Change registered office address company with date old address
Date: 18 Sep 2012
Action Date: 18 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-18
Old address: 29 Darblay Street London W1F 8EP England
Documents
Change person director company with change date
Date: 21 Nov 2011
Action Date: 18 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Harjot Chandhok
Change date: 2011-11-18
Documents
Some Companies
ANSTEYS LEA HOTEL BARRINGTON ROAD,TORQUAY,TQ1 2QJ
Number: | 08563890 |
Status: | ACTIVE |
Category: | Private Limited Company |
132 ANCRUM DRIVE,DUNDEE,DD2 2JA
Number: | SC541086 |
Status: | ACTIVE |
Category: | Private Limited Company |
182 PARK VIEW ROAD,WELLING,DA16 1ST
Number: | 11310819 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 KENWAY,LONDON,SW5 0RP
Number: | 09957037 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 WOODSTOCK DRIVE,MIDDLEWICH,CW10 0RW
Number: | 08550223 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 FFORD NOWELL FFORDD NOWELL,CARDIFF,CF23 9FB
Number: | 11711496 |
Status: | ACTIVE |
Category: | Private Limited Company |