MANOUK LTD

Unit F10 Mills House Unit F10 Mills House, Amesbury, SP4 7RX, Wiltshire
StatusLIQUIDATION
Company No.11315719
CategoryPrivate Limited Company
Incorporated18 Apr 2018
Age6 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

MANOUK LTD is an liquidation private limited company with number 11315719. It was incorporated 6 years, 1 month, 16 days ago, on 18 April 2018. The company address is Unit F10 Mills House Unit F10 Mills House, Amesbury, SP4 7RX, Wiltshire.



Company Fillings

Liquidation voluntary statement of affairs

Date: 23 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-22

Old address: Bayside Business Centre Unit 1 Sovereign Business Park 48 Willis Way Poole Dorset BH15 3TB United Kingdom

New address: Unit F10 Mills House Mills Way Amesbury Wiltshire SP4 7RX

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Address

Type: AD01

New address: Bayside Business Centre Unit 1 Sovereign Business Park 48 Willis Way Poole Dorset BH15 3TB

Change date: 2021-07-27

Old address: Bayside Business Centre Willis Way Poole BH15 3TB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Address

Type: AD01

New address: Bayside Business Centre Willis Way Poole BH15 3TB

Change date: 2021-07-27

Old address: 310-312 Charminster Road Bournemouth Dorset BH8 9RT United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2021

Action Date: 25 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lacey Griggs

Change date: 2021-01-25

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2021

Action Date: 25 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lacey Griggs

Change date: 2021-01-25

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2021

Action Date: 25 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-25

Psc name: Mr Paul Arthur Griggs

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-25

Officer name: Mr Paul Arthur Griggs

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-09

Psc name: Mr Paul Arthur Griggs

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lacey Griggs

Notification date: 2020-01-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-09

Officer name: Mr Paul Arthur Griggs

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-09

Psc name: Mr Paul Arthur Griggs

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-09

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-19

Psc name: Mr Paul Arthur Griggs

Documents

View document PDF

Incorporation company

Date: 18 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADCAST TRAINING SOLUTIONS LIMITED

32 BOWER HILL INDUSTRIAL ESTATE,EPPING,CM16 7BN

Number:11609582
Status:ACTIVE
Category:Private Limited Company

CHAPTER GROUP LIMITED

GRIFFINS,LONDON,WC1H 9LG

Number:01429608
Status:LIQUIDATION
Category:Private Limited Company

HSK CONSULTING LTD

64 RAVENSTHORPE ROAD,DEWSBURY,WF12 9EE

Number:09766173
Status:ACTIVE
Category:Private Limited Company

INSPIRED KOLLEKTIONS LTD

213 STATION ROAD,BIRMINGHAM,B33 8BB

Number:09147783
Status:ACTIVE
Category:Private Limited Company
Number:10267864
Status:ACTIVE
Category:Private Limited Company

TBR PAYROLL LIMITED

FIRST FLOOR,WALSALL,WS1 1SL

Number:07917785
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