Advanced company searchLink opens in new window

MANTRA RECRUITMENT LTD

Company number 06011737

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-05
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
  • GBP 100
15 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
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
  • GBP 100