- Company Overview for MANTRA UN LIMITED (05586123)
- Filing history for MANTRA UN LIMITED (05586123)
- People for MANTRA UN LIMITED (05586123)
- Insolvency for MANTRA UN LIMITED (05586123)
- More for MANTRA UN LIMITED (05586123)
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
|
|
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
|
|
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 |