MANCEPTS LIMITED

1a Albion Hill, Exmouth, EX8 1JS, Devon, England
StatusDISSOLVED
Company No.08893985
CategoryPrivate Limited Company
Incorporated13 Feb 2014
Age10 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution13 Jun 2023
Years1 year, 7 days

SUMMARY

MANCEPTS LIMITED is an dissolved private limited company with number 08893985. It was incorporated 10 years, 4 months, 7 days ago, on 13 February 2014 and it was dissolved 1 year, 7 days ago, on 13 June 2023. The company address is 1a Albion Hill, Exmouth, EX8 1JS, Devon, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Address

Type: AD01

New address: 1a Albion Hill Exmouth Devon EX8 1JS

Old address: 24 Ruvigny Gardens London SW15 1JR England

Change date: 2020-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-21

Officer name: Mrs Sandra Hallett

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Hallett

Change date: 2016-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-03

Old address: 37a Petersham Road Richmond Surrey TW10 6UH

New address: 24 Ruvigny Gardens London SW15 1JR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sandra Hallett

Change date: 2015-01-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Hallett

Change date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2015

Action Date: 11 May 2015

Category: Address

Type: AD01

Old address: 37a Petersham Road Richmond Surrey TW10 6UH England

New address: 37a Petersham Road Richmond Surrey TW10 6UH

Change date: 2015-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2015

Action Date: 11 May 2015

Category: Address

Type: AD01

Change date: 2015-05-11

Old address: 4 Hillside Portsmouth Road Esher Surrey KT10 9LJ England

New address: 37a Petersham Road Richmond Surrey TW10 6UH

Documents

View document PDF

Incorporation company

Date: 13 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRANDLETON LTD

442 KINGSWAY,MANCHESTER,M19 1QJ

Number:05045479
Status:ACTIVE
Category:Private Limited Company

HUG A CHILD

408 SYDENHAM ROAD,CROYDON,CR0 2ED

Number:11474810
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

J. HARRIS (MOTOR BODIES) LIMITED

JACK HARRIS PRECINCT WOMBWELL LANE,BARNSLEY,S70 3NX

Number:00841419
Status:ACTIVE
Category:Private Limited Company

MIREKA LIMITED

UNIT 1A, STEPHENSON HOUSE WETHERBURN COURT,MILTON KEYNES,MK2 2AF

Number:11524551
Status:ACTIVE
Category:Private Limited Company

SOLICOM LTD

THE BARN, BAYTON HOUSE BAYTON LANE,LEEDS,LS18 5EY

Number:11371451
Status:ACTIVE
Category:Private Limited Company

THE HOT PICKLE POT LIMITED

UNIT 3 CARNON DOWNS GARDEN CENTRE,CARNON DOWNS, NR TRURO,TR3 6LN

Number:06875262
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