Manuka Smoked Products Ltd was setup in 2005, it has a status of "Dissolved". There are 4 directors listed as Holden, Alexandra Hope, Holden, Grant Derek, Peake, Anita Forbes, Peake, Michael Gordon for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLDEN, Alexandra Hope | 19 July 2006 | - | 1 |
HOLDEN, Grant Derek | 19 July 2006 | - | 1 |
PEAKE, Anita Forbes | 28 June 2005 | 01 June 2007 | 1 |
PEAKE, Michael Gordon | 28 June 2005 | 01 June 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 02 October 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 July 2018 | |
DS01 - Striking off application by a company | 10 July 2018 | |
AA - Annual Accounts | 11 April 2018 | |
CS01 - N/A | 11 July 2017 | |
PSC01 - N/A | 11 July 2017 | |
AD01 - Change of registered office address | 03 March 2017 | |
AA - Annual Accounts | 02 March 2017 | |
AR01 - Annual Return | 30 June 2016 | |
SH01 - Return of Allotment of shares | 30 June 2016 | |
AA - Annual Accounts | 21 October 2015 | |
AR01 - Annual Return | 23 July 2015 | |
AA - Annual Accounts | 21 April 2015 | |
AR01 - Annual Return | 02 July 2014 | |
AA - Annual Accounts | 16 October 2013 | |
AR01 - Annual Return | 14 August 2013 | |
AA - Annual Accounts | 12 December 2012 | |
AR01 - Annual Return | 04 July 2012 | |
AA - Annual Accounts | 19 March 2012 | |
AR01 - Annual Return | 30 June 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
AA - Annual Accounts | 26 March 2010 | |
363a - Annual Return | 20 July 2009 | |
AA - Annual Accounts | 12 May 2009 | |
363a - Annual Return | 25 July 2008 | |
287 - Change in situation or address of Registered Office | 25 July 2008 | |
AA - Annual Accounts | 02 May 2008 | |
395 - Particulars of a mortgage or charge | 09 August 2007 | |
225 - Change of Accounting Reference Date | 10 July 2007 | |
363a - Annual Return | 02 July 2007 | |
288b - Notice of resignation of directors or secretaries | 20 June 2007 | |
288b - Notice of resignation of directors or secretaries | 20 June 2007 | |
288a - Notice of appointment of directors or secretaries | 09 August 2006 | |
288b - Notice of resignation of directors or secretaries | 09 August 2006 | |
288a - Notice of appointment of directors or secretaries | 09 August 2006 | |
AA - Annual Accounts | 05 July 2006 | |
363a - Annual Return | 05 July 2006 | |
NEWINC - New incorporation documents | 28 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 August 2007 | Outstanding |
N/A |