Advanced company searchLink opens in new window

MANTRA UN LIMITED

Company number 05586123

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
27 Aug 2015 4.72 Return of final meeting in a creditors' voluntary winding up
01 Dec 2014 AD01 Registered office address changed from C/O Quantum Accounting & Tax Services Ltd 121a High Street Hounslow Middlesex TW3 1QL to Mountview Court 1148 High Road Whetstone London N20 0RA on 1 December 2014
28 Nov 2014 4.20 Statement of affairs with form 4.19
28 Nov 2014 600 Appointment of a voluntary liquidator
28 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-19
02 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
17 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
Statement of capital on 2011-10-17
  • GBP 49
25 Jan 2011 AR01 Annual return made up to 7 October 2010 with full list of shareholders
25 Jan 2011 CH01 Director's details changed for Kunwar Ajit Singh Arora on 7 October 2010
07 Jan 2011 AD01 Registered office address changed from C/O Quantum Accounting & Tax Services Ltd 121a High Street, Hounslow, Middlesex TW3 1QL United Kingdom on 7 January 2011
07 Jan 2011 AD01 Registered office address changed from C/O the Financial Partnership Llp Suite F3, Vision House 3 Dee Road Richmond Surrey TW9 2JN on 7 January 2011
04 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
08 Jul 2010 AD01 Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 8 July 2010
06 May 2010 AA Total exemption small company accounts made up to 31 January 2009
07 Jan 2010 AP01 Appointment of Mr Lalit Kapur as a director
27 Nov 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
30 Dec 2008 288c Director's change of particulars / jagjit nanda / 29/12/2008
22 Dec 2008 287 Registered office changed on 22/12/2008 from 4 bloomsbury place london WC1A 2QA united kingdom