- Company Overview for MANTRA RECRUITMENT LTD (06011737)
- Filing history for MANTRA RECRUITMENT LTD (06011737)
- People for MANTRA RECRUITMENT LTD (06011737)
- Charges for MANTRA RECRUITMENT LTD (06011737)
- Insolvency for MANTRA RECRUITMENT LTD (06011737)
- More for MANTRA RECRUITMENT LTD (06011737)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Oct 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 March 2019 | |
22 Mar 2018 | AD01 | Registered office address changed from C/O 601 Olympic House 28-42 Clements Road Ilford IG1 1BA England to 10 st. Helens Road Swansea SA1 4AW on 22 March 2018 | |
15 Mar 2018 | LIQ02 | Statement of affairs | |
15 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
15 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2018 | AA | Total exemption small company accounts made up to 30 November 2016 | |
02 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with updates | |
22 Mar 2017 | AD01 | Registered office address changed from 601 Olympic House 28-42 Clements Road Ilford IG1 1BA United Kingdom to C/O 601 Olympic House 28-42 Clements Road Ilford IG1 1BA on 22 March 2017 | |
22 Mar 2017 | AD01 | Registered office address changed from 11 Skyline Business Village Lime Harbour, Canary Wharf London E14 9TS to 601 Olympic House 28-42 Clements Road Ilford IG1 1BA on 22 March 2017 | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 30 November 2015 | |
24 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
23 Oct 2015 | MR01 | Registration of charge 060117370002, created on 23 October 2015 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
16 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
15 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
15 Jul 2015 | TM02 | Termination of appointment of Ssg Recruitment Ltd as a secretary on 15 July 2015 | |
30 Apr 2015 | AD01 | Registered office address changed from The Dower House, 108 High Street Berkhamsted Herts HP4 2BL to 11 Skyline Business Village Lime Harbour, Canary Wharf London E14 9TS on 30 April 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|