MANYOKI MED LIMITED
Status | ACTIVE |
Company No. | 06928605 |
Category | Private Limited Company |
Incorporated | 09 Jun 2009 |
Age | 15 years, 1 month, 3 days |
Jurisdiction | England Wales |
Dissolution | 23 Jan 2018 |
Years | 6 years, 5 months, 20 days |
SUMMARY
MANYOKI MED LIMITED is an active private limited company with number 06928605. It was incorporated 15 years, 1 month, 3 days ago, on 09 June 2009 and it was dissolved 6 years, 5 months, 20 days ago, on 23 January 2018. The company address is 55 Hoole Road, Chester, CH2 3NJ, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Jun 2024
Action Date: 12 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-12
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 12 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-12
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2022
Action Date: 12 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-12
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 12 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-12
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-18
Old address: C/O Walkers Accountants Ltd , Suite 3 Aireside House Royd Ings Avenue Keighley BD21 4BZ England
New address: 55 Hoole Road Chester CH2 3NJ
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Change person director company with change date
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-28
Officer name: Dr Krisztina Manyoki
Documents
Change to a person with significant control
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-28
Psc name: Dr Krisztina Manyoki
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-28
Old address: 16 Hooking Green Harrow Middlesex HA2 6AD England
New address: C/O Walkers Accountants Ltd , Suite 3 Aireside House Royd Ings Avenue Keighley BD21 4BZ
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2019
Action Date: 30 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-30
Documents
Change account reference date company previous shortened
Date: 23 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-03-30
Documents
Change person director company with change date
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-25
Officer name: Dr Krisztina Manyoki
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Notification of a person with significant control
Date: 23 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Krisztina Manyoki
Notification date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-23
Old address: 115 Alverstone House Kennington Park Road London SE11 5TP England
New address: 16 Hooking Green Harrow Middlesex HA2 6AD
Documents
Confirmation statement with updates
Date: 15 Jun 2018
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Administrative restoration company
Date: 15 Jun 2018
Category: Restoration
Type: RT01
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-05
Old address: 115 Alverstone House Newburn Street Kennington Park Road London SE11 5PT England
New address: 115 Alverstone House Kennington Park Road London SE11 5TP
Documents
Change person director company with change date
Date: 05 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-01
Officer name: Dr Krisztina Manyoki
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-05
Old address: 407 Britannia House 11 Glenthorne Road London W6 0LH
New address: 115 Alverstone House Newburn Street Kennington Park Road London SE11 5PT
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Accounts with accounts type total exemption small
Date: 26 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Change registered office address company with date old address
Date: 27 Jun 2013
Action Date: 27 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-27
Old address: G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Change person director company with change date
Date: 09 Aug 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-01
Officer name: Dr Krisztina Manyoki
Documents
Change registered office address company with date old address
Date: 25 Mar 2011
Action Date: 25 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-25
Old address: G08 Riverbank House 1 Putney Bridge Approach London SW6 3JD
Documents
Change person director company with change date
Date: 14 Jan 2011
Action Date: 26 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-26
Officer name: Dr Krisztina Manyoki
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2010
Action Date: 09 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-09
Documents
Change person director company with change date
Date: 09 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Dr Krisztina Manyoki
Documents
Change registered office address company with date old address
Date: 15 Jun 2010
Action Date: 15 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-15
Old address: 61 St Thomas Street Weymouth Dorset DT4 8EQ England
Documents
Change account reference date company previous shortened
Date: 15 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-06-30
New date: 2010-03-31
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed dr krisztina manyoki
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director graham stephens
Documents
Some Companies
C/O ADDRESSESS AND ADDRESSES,LONDON,SE18 5QD
Number: | 08930545 |
Status: | ACTIVE |
Category: | Private Limited Company |
1C TOURNAMENT COURT,WARWICK,CV34 6LG
Number: | 08808284 |
Status: | ACTIVE |
Category: | Private Limited Company |
220C BLYTHE ROAD,LONDON,W14 0HH
Number: | 08996996 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
87 CORNLANDS ROAD,YORK,YO24 3ED
Number: | 11655183 |
Status: | ACTIVE |
Category: | Private Limited Company |
J M GREEN (BUILDING AND LANDSCAPING SERVICES) LIMITED
130 PARK AVENUE,WATERLOOVILLE,PO7 5DP
Number: | 10245956 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE ACCOUNTING FACTORY,KINGSBRIDGE,TQ7 1NF
Number: | 07697295 |
Status: | ACTIVE |
Category: | Private Limited Company |