MANERE GROUP LIMITED

Progress Centre Charlton Place Progress Centre Charlton Place, Manchester, M12 6HS, England
StatusACTIVE
Company No.11182734
CategoryPrivate Limited Company
Incorporated01 Feb 2018
Age6 years, 3 months, 29 days
JurisdictionEngland 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

Gazette notice voluntary

Date: 09 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 04 Mar 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 01 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIR POWER AUTOMOTIVE TECHNOLOGIES LIMITED

4 HIGHGROVE DRIVE,DERBY,DE73 5XA

Number:04807250
Status:ACTIVE
Category:Private Limited Company

DESIGNER DECKING LIMITED

1A PEEL STREET,ABERGELE,LL22 7HY

Number:10598890
Status:ACTIVE
Category:Private Limited Company

FARDONS LIMITED

100 GEORGE STREET,,W1H 5RH

Number:00297392
Status:LIQUIDATION
Category:Private Limited Company

GPG & ASSOCIATES LIMITED

57 MAGNA ROAD,BOURNEMOUTH,BH11 9ND

Number:09250480
Status:ACTIVE
Category:Private Limited Company

OSTANLEY CONSULTING LTD

5 OLD THACKERAY SCHOOL,LONDON,SW8 3TH

Number:11652606
Status:ACTIVE
Category:Private Limited Company

ROSS MARKS CREATIVE LIMITED

6 RANELAGH GARDENS,LONDON,E11 2BX

Number:08933447
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