MANIKAY PARTNERS HOLDINGS UK LTD

Suite 1 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB
StatusDISSOLVED
Company No.09182440
CategoryPrivate Limited Company
Incorporated19 Aug 2014
Age9 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 9 months, 6 days

SUMMARY

MANIKAY PARTNERS HOLDINGS UK LTD is an dissolved private limited company with number 09182440. It was incorporated 9 years, 9 months, 25 days ago, on 19 August 2014 and it was dissolved 2 years, 9 months, 6 days ago, on 07 September 2021. The company address is Suite 1 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB.



Company Fillings

Gazette dissolved compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-18

Documents

View document PDF

Accounts with accounts type group

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2018

Action Date: 08 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-08

Psc name: Mr Shane Douglas Finemore

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2018

Action Date: 08 May 2018

Category: Address

Type: AD01

Change date: 2018-05-08

Old address: 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW

New address: Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2017

Action Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Shane Douglas Finemore

Change date: 2017-08-18

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-19

Officer name: Shane Douglas Finemore

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 18 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-18

Documents

View document PDF

Accounts with accounts type group

Date: 26 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Drinkwater

Appointment date: 2016-04-22

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Sep 2015

Category: Address

Type: AD03

New address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS

Documents

View document PDF

Change sail address company with new address

Date: 16 Sep 2015

Category: Address

Type: AD02

New address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Change account reference date company current extended

Date: 19 Mar 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Address

Type: AD01

New address: 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW

Old address: 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW

Change date: 2015-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2014

Action Date: 15 Sep 2014

Category: Address

Type: AD01

Old address: Ground Floor, Martin House 5 Martin Lane London London EC4R 0DP

New address: 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW

Change date: 2014-09-15

Documents

View document PDF

Incorporation company

Date: 19 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CEREAL TECHNOLOGY LIMITED

JUBILEE HOUSE,BASFORD NOTTINGHAM,NG7 7BT

Number:02640257
Status:ACTIVE
Category:Private Limited Company

CIVIL3D LTD

3 PORT ROAD,EASTBOURNE,BN22 9DH

Number:11454672
Status:ACTIVE
Category:Private Limited Company
Number:03407484
Status:LIQUIDATION
Category:Private Limited Company

N.T.F. LIMITED

5 WHERNSIDE,SALTBURN-BY-THE-SEA,TS12 2FP

Number:03746760
Status:ACTIVE
Category:Private Limited Company

NAMECO (NO. 1308) LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:10381843
Status:ACTIVE
Category:Private Limited Company

OUTSIDE THE BOX ENTERPRISES LTD

GULLACOOMBE,CALLINGTON,PL17 8QJ

Number:09369587
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