MANERE GROUP LIMITED
Status | ACTIVE |
Company No. | 11182734 |
Category | Private Limited Company |
Incorporated | 01 Feb 2018 |
Age | 6 years, 3 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
MANERE GROUP LIMITED is an active private limited company with number 11182734. It was incorporated 6 years, 3 months, 29 days ago, on 01 February 2018. The company address is Progress Centre Charlton Place Progress Centre Charlton Place, Manchester, M12 6HS, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 04 Mar 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 24 Feb 2021
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 14 Jan 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 13 Jan 2020
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Change registered office address company with date old address new address
Date: 24 Dec 2019
Action Date: 24 Dec 2019
Category: Address
Type: AD01
New address: Progress Centre Charlton Place Ardwick Manchester M12 6HS
Old address: Peters House Oxford Street Manchester M1 5AN England
Change date: 2019-12-24
Documents
Appoint person director company with name date
Date: 06 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jake William Mclellan
Appointment date: 2019-11-01
Documents
Termination director company with name termination date
Date: 06 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aiden Liam Wishart
Termination date: 2019-11-01
Documents
Termination director company with name termination date
Date: 06 Nov 2019
Action Date: 24 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kingdom Capital Limited
Termination date: 2019-10-24
Documents
Notification of a person with significant control
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-26
Psc name: Jake Mclellan
Documents
Cessation of a person with significant control
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-26
Psc name: Kingdom Capital Limited
Documents
Notification of a person with significant control
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Kingdom Capital Limited
Notification date: 2018-11-21
Documents
Cessation of a person with significant control
Date: 21 Nov 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Frank White Investments Delaware
Cessation date: 2018-11-01
Documents
Confirmation statement with updates
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-16
New address: Peters House Oxford Street Manchester M1 5AN
Old address: The Lexicon Mount Street Manchester M2 5NT United Kingdom
Documents
Termination director company with name termination date
Date: 13 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Wisemann
Termination date: 2018-11-01
Documents
Termination director company with name termination date
Date: 13 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank White Investments Delaware
Termination date: 2018-11-01
Documents
Termination secretary company with name termination date
Date: 13 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-11-01
Officer name: Frank White Investments Delaware
Documents
Appoint corporate director company with name date
Date: 08 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Kingdom Capital Limited
Appointment date: 2018-11-01
Documents
Resolution
Date: 06 Nov 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name date
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-11-01
Officer name: Mr Aidan Liam Wishart
Documents
Appoint person director company with name date
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aiden Liam Wishart
Appointment date: 2018-11-01
Documents
Some Companies
AIR POWER AUTOMOTIVE TECHNOLOGIES LIMITED
4 HIGHGROVE DRIVE,DERBY,DE73 5XA
Number: | 04807250 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A PEEL STREET,ABERGELE,LL22 7HY
Number: | 10598890 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 GEORGE STREET,,W1H 5RH
Number: | 00297392 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
57 MAGNA ROAD,BOURNEMOUTH,BH11 9ND
Number: | 09250480 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 OLD THACKERAY SCHOOL,LONDON,SW8 3TH
Number: | 11652606 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 RANELAGH GARDENS,LONDON,E11 2BX
Number: | 08933447 |
Status: | ACTIVE |
Category: | Private Limited Company |