MANAJAMMA LIMITED
Status | DISSOLVED |
Company No. | 08631012 |
Category | Private Limited Company |
Incorporated | 30 Jul 2013 |
Age | 10 years, 10 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 09 Jan 2024 |
Years | 4 months, 29 days |
SUMMARY
MANAJAMMA LIMITED is an dissolved private limited company with number 08631012. It was incorporated 10 years, 10 months, 8 days ago, on 30 July 2013 and it was dissolved 4 months, 29 days ago, on 09 January 2024. The company address is Fifth Floor, Clareville House 26-27 Oxendon Street Fifth Floor, Clareville House 26-27 Oxendon Street, London, SW1Y 4EL, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 Nov 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2023
Action Date: 03 Mar 2023
Category: Address
Type: AD01
New address: Fifth Floor, Clareville House 26-27 Oxendon Street St. James's London SW1Y 4EL
Old address: Charles House 5-11 Regent Street St James's London SW1Y 4LR
Change date: 2023-03-03
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 30 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-30
Documents
Accounts with accounts type total exemption full
Date: 24 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2021
Action Date: 30 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-30
Documents
Accounts with accounts type total exemption full
Date: 11 May 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 30 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-30
Documents
Accounts with accounts type total exemption full
Date: 05 May 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 30 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-30
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Termination director company with name termination date
Date: 23 Oct 2018
Action Date: 22 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Denise Prioli
Termination date: 2018-10-22
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 30 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-30
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 30 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-30
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 30 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-30
Documents
Accounts with accounts type total exemption small
Date: 12 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 30 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-30
Documents
Incorporation company
Date: 30 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
10 MELVILLE STREET,EDINBURGH,EH3 7NS
Number: | SC410261 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIRECT REMOVALS & STORAGE OF WEYMOUTH LTD
F7A LYNCH LANE OFFICES,WEYMOUTH,DT4 9DN
Number: | 04734161 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HORNBILL CLOSE,UXBRIDGE,UB8 2HX
Number: | 07822733 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDING SMITH & PARTNERS LIMITED
118 STATION ROAD,LISS,GU33 7AQ
Number: | 04457396 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE PAINT SERVICES LIMITED
16 TARINA CLOSE,DERBY,DE73 6TZ
Number: | 08072367 |
Status: | ACTIVE |
Category: | Private Limited Company |
M&J ELECTRICAL CONTRACTORS LIMITED
UNIT N IVANHOE BUSINESS PARK,ASHBY-DE-LA-ZOUCH,LE65 2AB
Number: | 09404798 |
Status: | ACTIVE |
Category: | Private Limited Company |